Company NameAir Holdco Limited
DirectorsDirk ThÖRner and Amy Elizabeth Fisher
Company StatusActive
Company Number12416153
CategoryPrivate Limited Company
Incorporation Date21 January 2020(4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDirk ThÖRner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2022(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRuntestr. 33 59457
Werl
Germany
Director NameMiss Amy Elizabeth Fisher
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Alexander Charles Winter Sheffield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr David Thomas Butler
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Tony Clarkson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Terence Dingley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Thomas Malcolm Moss
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Edward Peter Taylor Ransome
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Andrew Richard Upton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Philip Richard Weston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameMr Jonathan Richard Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
Director NameHenrik Kruchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGebhardt Holding Gmbh Runtestr. 33
D-59457 Werl
Germany

Location

Registered AddressUnit 4 Harelaw Industrial Estate
Harelaw
Near Stanley
Co Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 3 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Charges

12 March 2020Delivered on: 13 March 2020
Persons entitled: Chiltern Capital Nominees Limited

Classification: A registered charge
Particulars: The property is the freehold land and buildings known as unit 4, harelaw industrial estate, stanley, DH9 8UJ. Intellectual property includes all publishing rights, patents, designs (whether registered or unregistered) copyrights design rights trademarks and service marks (whether registered or unregistered) utility models trade and business names know how formulae inventions confidential information trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees royalties or other rights derived therefrom or incidental thereto in any part of the world and all applications for registration in respect of any of the same.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

23 June 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
15 February 2023Director's details changed for Miss Amy Elizabeth Fisher on 29 November 2022 (2 pages)
1 February 2023Termination of appointment of Jonathan Richard Wilson as a director on 31 January 2023 (1 page)
1 February 2023Termination of appointment of Thomas Malcolm Moss as a director on 31 January 2023 (1 page)
30 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
29 November 2022Appointment of Miss Amy Fisher as a director on 29 November 2022 (2 pages)
11 October 2022Termination of appointment of Terence Dingley as a director on 30 September 2022 (1 page)
8 June 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
12 April 2022Change of share class name or designation (2 pages)
11 April 2022Particulars of variation of rights attached to shares (2 pages)
11 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2022Memorandum and Articles of Association (18 pages)
7 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2022Termination of appointment of Tony Clarkson as a director on 25 February 2022 (1 page)
7 March 2022Notification of a person with significant control statement (2 pages)
7 March 2022Appointment of Henrik Kruchen as a director on 25 February 2022 (2 pages)
7 March 2022Termination of appointment of Philip Richard Weston as a director on 25 February 2022 (1 page)
7 March 2022Cessation of Chiltern Capital Nominees Limited as a person with significant control on 25 February 2022 (1 page)
7 March 2022Satisfaction of charge 124161530002 in full (1 page)
7 March 2022Appointment of Dirk Thörner as a director on 25 February 2022 (2 pages)
28 February 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,050
(3 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 October 2021Director's details changed for Mr Thomas Malcolm Moss on 14 October 2021 (2 pages)
19 August 2021Termination of appointment of Andrew Richard Upton as a director on 16 August 2021 (1 page)
7 July 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
11 June 2021Appointment of Mr Philip Richard Weston as a director on 10 June 2021 (2 pages)
10 June 2021Termination of appointment of David Thomas Butler as a director on 10 June 2021 (1 page)
10 June 2021Appointment of Mr Jonathan Richard Wilson as a director on 10 June 2021 (2 pages)
10 June 2021Appointment of Mr Andrew Richard Upton as a director on 10 June 2021 (2 pages)
10 June 2021Termination of appointment of Edward Ransome as a director on 10 June 2021 (1 page)
25 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
8 October 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 1,010
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 1,040
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 1,040
  • ANNOTATION Replacement SH01 was replaced on 09/12/2021 as it was not properly delivered.
(3 pages)
29 July 2020Appointment of Mr Edward Ransome as a director on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of Alexander Charles Winter Sheffield as a director on 28 July 2020 (1 page)
30 April 2020Memorandum and Articles of Association (41 pages)
29 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2020Change of share class name or designation (2 pages)
20 April 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 900.00
(4 pages)
16 April 2020Particulars of variation of rights attached to shares (2 pages)
17 March 2020Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ on 17 March 2020 (1 page)
16 March 2020Appointment of Mr Terence Dingley as a director on 12 March 2020 (2 pages)
16 March 2020Appointment of Mr Tony Clarkson as a director on 12 March 2020 (2 pages)
16 March 2020Appointment of Mr Thomas Malcolm Moss as a director on 12 March 2020 (2 pages)
16 March 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
13 March 2020Registration of charge 124161530001, created on 12 March 2020 (39 pages)
13 March 2020Registration of charge 124161530002, created on 12 March 2020 (41 pages)
21 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-21
  • GBP 1
(28 pages)