Company NameAir Handling Equipment Limited
DirectorsPaul Arthur Debenham and Ian Christopher Page
Company StatusActive
Company Number01465110
CategoryPrivate Limited Company
Incorporation Date5 December 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Paul Arthur Debenham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
Director NameMr Ian Christopher Page
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
Director NameMr Stuart Victor Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(11 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mason House
48 Castle Street
Liverpool
Merseyside
L2 7LQ
Director NameMr Edward Osborne Mellors
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1993)
RoleAir Conditioning Engineer
Correspondence Address147 Banks Road
West Kirby
Wirral
Merseyside
L48 3HT
Secretary NameMr Paul Arthur Debenham
NationalityBritish
StatusResigned
Appointed05 August 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address10 Greenacres Drive
Bromborough
Wirral
Merseyside
L63 0EA
Director NameGlenis Caroline Debenham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 May 2006)
RoleBusiness Woman
Correspondence Address10 Greenacres Drive
Bromborough
Wirral
L63 0EA
Secretary NameGlenis Caroline Debenham
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 May 2006)
RoleBusiness Woman
Correspondence Address10 Greenacres Drive
Bromborough
Wirral
L63 0EA
Secretary NameMr Peter Alexander Reilly
NationalityBritish
StatusResigned
Appointed02 November 2006(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ennerdale Road
Wallasey
Wirral
CH45 0LX
Wales

Contact

Websitewww.ahe.co.uk/
Email address[email protected]
Telephone0151 2363923
Telephone regionLiverpool

Location

Registered Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4k at £1P.a. Debenham
100.00%
Ordinary

Financials

Year2014
Net Worth£204,892
Cash£297,170
Current Liabilities£427,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

15 October 1997Delivered on: 29 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of carlton street liverpool merseyside t/no.MS256153.
Outstanding
15 October 1997Delivered on: 29 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of cotton street liverpool merseyside t/no.MS196522.
Outstanding
22 May 1987Delivered on: 27 May 1987
Persons entitled:
Edward Osborne Mellors
S.V. Howard

Classification: Legal charge
Secured details: £54,600.
Particulars: F/Hold land and premises at cotton street liverpool.
Outstanding
12 February 1986Delivered on: 18 February 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 February 2019Director's details changed for Mr Paul Arthur Debenham on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Paul Arthur Debenham on 1 February 2019 (2 pages)
23 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 March 2018Change of details for Mr Paul Arthur Debenham as a person with significant control on 9 March 2018 (2 pages)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 November 2016Appointment of Mr Ian Christopher Page as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Ian Christopher Page as a director on 7 November 2016 (2 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,420
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,420
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,420
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,420
(3 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,420
(3 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,420
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,420
(3 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,420
(3 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,420
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 September 2009Return made up to 04/08/09; full list of members (3 pages)
7 September 2009Appointment terminated secretary peter reilly (1 page)
7 September 2009Appointment terminated secretary peter reilly (1 page)
7 September 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
25 March 2008Full accounts made up to 31 December 2007 (9 pages)
25 March 2008Full accounts made up to 31 December 2007 (9 pages)
8 November 2007Return made up to 04/08/07; full list of members (3 pages)
8 November 2007Return made up to 04/08/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
15 August 2007£ ic 3220/2420 31/10/06 £ sr 800@1=800 (1 page)
15 August 2007£ ic 3220/2420 31/10/06 £ sr 800@1=800 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 September 2006Return made up to 04/08/06; full list of members (3 pages)
5 September 2006Return made up to 04/08/06; full list of members (3 pages)
7 April 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 September 2004Return made up to 04/08/04; full list of members (7 pages)
17 September 2004Return made up to 04/08/04; full list of members (7 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 December 2003Return made up to 04/08/03; full list of members (7 pages)
16 December 2003Return made up to 04/08/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2001Return made up to 04/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2001Return made up to 04/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
18 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Return made up to 04/08/98; no change of members (4 pages)
25 August 1998Return made up to 04/08/98; no change of members (4 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 04/08/97; no change of members (4 pages)
30 September 1997Return made up to 04/08/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 August 1996Return made up to 04/08/96; full list of members (6 pages)
2 August 1996Return made up to 04/08/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed;new director appointed (2 pages)
1 June 1996New secretary appointed;new director appointed (2 pages)
1 June 1996Secretary resigned (1 page)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Return made up to 04/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1995Return made up to 04/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1995Registered office changed on 19/06/95 from: 414 cotton exchange building old hall street liverpool L3 9LQ (1 page)
19 June 1995Registered office changed on 19/06/95 from: 414 cotton exchange building old hall street liverpool L3 9LQ (1 page)
5 December 1979Incorporation (15 pages)
5 December 1979Incorporation (15 pages)