Company NameStandard Aviation Limited
Company StatusActive
Company Number01640991
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Previous NameDarkalpha Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(24 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(41 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleAmusement Caterer
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 1994)
RoleAmusement Caterer
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 1994)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(26 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Telephone0191 4911212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£673,000
Gross Profit-£25,000
Net Worth-£183,000
Cash£10,000
Current Liabilities£2,413,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

15 August 2008Delivered on: 20 August 2008
Satisfied on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £2,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aircraft cessna CJ2 registration marks m-wmwm manufacturers no 525A-0113, see image for full details.
Fully Satisfied
20 October 1987Delivered on: 27 October 1987
Satisfied on: 30 July 2008
Persons entitled: Mercantile Credit Company Limited

Classification: Aircraft mortgage
Secured details: £500,014 and all other monies due or to becoe due from the company to the chargee.
Particulars: Cessna conquest 1 reg mark-g-bndy manufactuers no. C-425-0236 including all parts engine serial no 12499 and PT6 12505.
Fully Satisfied

Filing History

8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
30 December 2019Full accounts made up to 31 October 2018 (14 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 October 2017 (17 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 October 2016 (18 pages)
2 January 2018Full accounts made up to 31 October 2016 (18 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 September 2016Full accounts made up to 31 October 2015 (16 pages)
28 September 2016Full accounts made up to 31 October 2015 (16 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
10 August 2015Full accounts made up to 31 October 2014 (16 pages)
10 August 2015Full accounts made up to 31 October 2014 (16 pages)
13 April 2015Satisfaction of charge 2 in full (1 page)
13 April 2015Satisfaction of charge 2 in full (1 page)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
8 August 2014Full accounts made up to 31 October 2013 (17 pages)
8 August 2014Full accounts made up to 31 October 2013 (17 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
4 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
4 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (16 pages)
1 August 2013Full accounts made up to 31 October 2012 (16 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (15 pages)
2 August 2012Full accounts made up to 31 October 2011 (15 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (15 pages)
4 August 2011Full accounts made up to 31 October 2010 (15 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
14 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
29 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
1 September 2009Full accounts made up to 31 October 2008 (14 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 August 2008Full accounts made up to 31 October 2007 (13 pages)
29 August 2008Full accounts made up to 31 October 2007 (13 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
9 December 2005Full accounts made up to 31 October 2004 (12 pages)
9 December 2005Full accounts made up to 31 October 2004 (12 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 October 2003 (13 pages)
27 October 2004Full accounts made up to 31 October 2003 (13 pages)
27 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
27 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Full accounts made up to 31 October 2002 (13 pages)
7 September 2003Full accounts made up to 31 October 2002 (13 pages)
9 September 2002Return made up to 31/08/02; full list of members (8 pages)
9 September 2002Return made up to 31/08/02; full list of members (8 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 October 2001 (11 pages)
20 August 2002Full accounts made up to 31 October 2001 (11 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
20 August 2001Full accounts made up to 31 October 2000 (12 pages)
20 August 2001Full accounts made up to 31 October 2000 (12 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Full accounts made up to 31 October 1998 (10 pages)
13 August 1999Full accounts made up to 31 October 1998 (10 pages)
3 September 1998Return made up to 31/08/98; full list of members (10 pages)
3 September 1998Return made up to 31/08/98; full list of members (10 pages)
20 August 1998Full accounts made up to 31 October 1997 (10 pages)
20 August 1998Full accounts made up to 31 October 1997 (10 pages)
11 September 1997Return made up to 31/08/97; no change of members (8 pages)
11 September 1997Return made up to 31/08/97; no change of members (8 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
24 September 1996Return made up to 31/08/96; no change of members (8 pages)
24 September 1996Return made up to 31/08/96; no change of members (8 pages)
21 September 1995Return made up to 31/08/95; full list of members (14 pages)
21 September 1995Return made up to 31/08/95; full list of members (14 pages)
30 August 1995Full accounts made up to 31 October 1994 (11 pages)
30 August 1995Full accounts made up to 31 October 1994 (11 pages)
4 August 1982Company name changed\certificate issued on 04/08/82 (2 pages)
4 August 1982Company name changed\certificate issued on 04/08/82 (2 pages)
3 June 1982Incorporation (18 pages)
3 June 1982Incorporation (1 page)
3 June 1982Incorporation (18 pages)
3 June 1982Incorporation (1 page)