Company NameAirmatic Ltd
Company StatusActive
Company Number03593000
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Previous NameW.T. Air Systems Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address5 Braewood Close
Bury
Lancashire
BL9 7PG
Director NameMr Christopher Ian Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Conway Drive
Bury
Lancashire
BL9 7PQ
Director NameMrs Robert Taylor
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMrs Claire Watson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameOlga Grace Popadich
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address83 Main Street
Halton Village
Runcorn
Cheshire
WA7 2AT
Director NameMr Darren Philip Bayman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Geneva Terrace
Rochdale
Lancashire
OL11 5BJ
Secretary NameMr Paul Robert Haywood
StatusResigned
Appointed16 October 2014(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address5 Braewood Close
Bury
Lancashire
BL9 7PG
Secretary NameMrs Claire Louise Watson
StatusResigned
Appointed29 April 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2022)
RoleCompany Director
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.airmatic.co.uk
Email address[email protected]
Telephone0161 7259250
Telephone regionManchester

Location

Registered AddressDaisyfield Industrial Estate
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Paul Robert Haywood
50.00%
Ordinary
25 at £1Christopher Ian Taylor
25.00%
Ordinary
25 at £1Susan Louise Wagstaff
25.00%
Ordinary

Financials

Year2014
Net Worth£498,610
Cash£84,062
Current Liabilities£460,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

22 August 2018Delivered on: 23 August 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 5 February 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 6 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Satisfaction of charge 035930000003 in full (1 page)
29 February 2024Satisfaction of charge 035930000001 in full (1 page)
1 February 2024Director's details changed for Mr Paul Robert Haywood on 1 February 2024 (2 pages)
16 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Claire Louise Watson as a secretary on 12 April 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 March 2021Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
2 May 2019Termination of appointment of Paul Robert Haywood as a secretary on 29 April 2019 (1 page)
2 May 2019Appointment of Mrs Claire Louise Watson as a secretary on 29 April 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
28 August 2018Cessation of Paul Robert Haywood as a person with significant control on 23 August 2018 (1 page)
28 August 2018Notification of Airmatic Holdings Ltd as a person with significant control on 23 August 2018 (2 pages)
28 August 2018Cessation of Christopher Ian Taylor as a person with significant control on 23 August 2018 (1 page)
23 August 2018Registration of charge 035930000003, created on 22 August 2018 (9 pages)
22 August 2018Satisfaction of charge 035930000002 in full (1 page)
8 August 2018Appointment of Mr Robert Taylor as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Mrs Claire Watson as a director on 8 August 2018 (2 pages)
25 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
5 December 2017Termination of appointment of Darren Philip Bayman as a director on 14 November 2017 (1 page)
7 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 August 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
13 August 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Termination of appointment of Olga Grace Popadich as a secretary on 16 October 2014 (1 page)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Appointment of Mr Paul Robert Haywood as a secretary on 16 October 2014 (2 pages)
30 July 2015Appointment of Mr Paul Robert Haywood as a secretary on 16 October 2014 (2 pages)
30 July 2015Termination of appointment of Olga Grace Popadich as a secretary on 16 October 2014 (1 page)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
6 February 2015Registration of charge 035930000001, created on 4 February 2015 (5 pages)
6 February 2015Registration of charge 035930000001, created on 4 February 2015 (5 pages)
6 February 2015Registration of charge 035930000001, created on 4 February 2015 (5 pages)
5 February 2015Registration of charge 035930000002, created on 28 January 2015 (8 pages)
5 February 2015Registration of charge 035930000002, created on 28 January 2015 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (6 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
26 July 2013Registered office address changed from Wellington Street Off Bolton Road Bury Lancashire BL8 2BD England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Wellington Street Off Bolton Road Bury Lancashire BL8 2BD England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
23 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Bury Lancashire BL8 3PA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Bury Lancashire BL8 3PA on 23 July 2013 (1 page)
8 February 2013Appointment of Mr Darren Philip Bayman as a director (2 pages)
8 February 2013Appointment of Mr Darren Philip Bayman as a director (2 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages)
24 July 2012Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages)
24 July 2012Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 September 2009Return made up to 06/07/09; full list of members (4 pages)
15 September 2009Return made up to 06/07/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Return made up to 06/07/08; full list of members (4 pages)
4 November 2008Return made up to 06/07/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 October 2007Return made up to 06/07/07; full list of members (3 pages)
8 October 2007Return made up to 06/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 March 2007Return made up to 06/07/06; full list of members (8 pages)
10 March 2007Return made up to 06/07/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2005Return made up to 06/07/05; full list of members (8 pages)
1 September 2005Return made up to 06/07/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2004Return made up to 06/07/04; full list of members (8 pages)
5 August 2004Return made up to 06/07/04; full list of members (8 pages)
23 September 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 September 2002Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2002Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2002Return made up to 06/07/02; full list of members (6 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Return made up to 06/07/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: pioneer mills milltown street, radcliffe, manchester lancashire M26 1WN (1 page)
15 January 2001Registered office changed on 15/01/01 from: pioneer mills milltown street, radcliffe, manchester lancashire M26 1WN (1 page)
18 September 2000Return made up to 06/07/00; no change of members (6 pages)
18 September 2000Return made up to 06/07/00; no change of members (6 pages)
21 July 2000Restoration by order of the court (4 pages)
21 July 2000Restoration by order of the court (4 pages)
21 July 2000Return made up to 06/07/99; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 2000Return made up to 06/07/99; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999Registered office changed on 17/05/99 from: 8 dale street radcliffe manchester M26 1AB (1 page)
17 May 1999Registered office changed on 17/05/99 from: 8 dale street radcliffe manchester M26 1AB (1 page)
6 May 1999Company name changed W.T. air systems LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed W.T. air systems LIMITED\certificate issued on 07/05/99 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
6 July 1998Incorporation (15 pages)
6 July 1998Incorporation (15 pages)