Company NameNorthumbria Aeronautical Collection Limited
DirectorsDavid Charles and Julie Charles
Company StatusActive
Company Number01903986
CategoryPrivate Limited Company
Incorporation Date11 April 1985(38 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Charles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressOld Washington Road
Sunderland
Tyne And Wear
SR5 3HZ
Director NameMrs Julie Charles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOld Washington Road
Sunderland
Tyne And Wear
SR5 3HZ
Director NameIan Bowes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleEngineering Supervisor
Correspondence Address16 Ullerdale Close
Cheveley Park Belmont
Durham
DH1 2TU
Director NameMr Paul Richard Hunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RolePlanning Officer
Correspondence Address6 Arundel Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7SP
Secretary NameMr Paul Richard Hunt
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address6 Arundel Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7SP
Director NameMr Stephen Roy Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1998)
RoleMechanic
Correspondence Address24 North Avenue
Washington
Tyne & Wear
NE37 2LF
Director NameTrevor John Shervington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1998)
RoleMachinist
Correspondence Address365 Stamfordham Road Westerhope
Newcastle Upon Tyne
NE5 2LP
Secretary NameMr Stephen Roy Cartwright
NationalityBritish
StatusResigned
Appointed30 August 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 1999)
RoleMechanic
Correspondence Address24 North Avenue
Washington
Tyne & Wear
NE37 2LF
Director NameCharles Christopher Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2005)
RoleFire Fighter
Correspondence AddressHigh Carriteth Farm
Tarset Bellingham
Hexham
Northumberland
NE48 2LD
Secretary NameThomas Peter Cummings
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2005)
RoleSecurity Guard
Correspondence Address11 Wedgewood Road
Seaham
County Durham
SR7 8JL
Director NameGavin Norman Carr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2006)
RoleMechanic
Correspondence Address11 Forres Place
Parkside Dale
Cramlington
Northumberland
NE23 1TF
Director NameMr Alexander Letham Murison
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2007)
RoleBookbinder
Correspondence Address44 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameMr Keith Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2005(19 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 October 2019)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address26 Millbank Terrace
Station Town
County Durham
TS28 5EF
Secretary NameSteven Hancook
NationalityBritish
StatusResigned
Appointed06 February 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2008)
RoleStudent
Correspondence AddressOld School House
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameMr Charles Christopher Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(21 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgin Close
Beacon Lane
Cramlington
Northumberland
NE23 8JA
Director NameMr Brian Dixon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressOld Washington Road
Sunderland
Tyne And Wear
SR5 3HZ

Contact

Websitemean.org.uk

Location

Registered AddressOld Washington Road
Sunderland
Tyne And Wear
SR5 3HZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North

Shareholders

1 at £1Charles Christopher Johnson
50.00%
Ordinary
1 at £1Hugh Newell
50.00%
Ordinary

Financials

Year2014
Net Worth£4,855
Cash£5,725
Current Liabilities£8,705

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
10 October 2019Appointment of Mrs Julie Charles as a director on 9 October 2019 (2 pages)
10 October 2019Appointment of Mr David Charles as a director on 9 October 2019 (2 pages)
10 October 2019Termination of appointment of Charles Christopher Johnson as a director on 9 October 2019 (1 page)
10 October 2019Termination of appointment of Keith Davison as a director on 9 October 2019 (1 page)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 September 2019Notification of David Charles as a person with significant control on 17 September 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 June 2019Termination of appointment of Brian Dixon as a director on 11 June 2019 (1 page)
11 June 2019Cessation of Brian Dixon as a person with significant control on 11 June 2019 (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(5 pages)
11 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
28 February 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages)
28 February 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages)
28 February 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Appointment of Mr Brian Dixon as a director (2 pages)
19 December 2011Appointment of Mr Brian Dixon as a director (2 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Charles Christopher Johnson on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Keith Davison on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Charles Christopher Johnson on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Keith Davison on 13 September 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
18 February 2009Appointment terminated secretary steven hancook (1 page)
18 February 2009Return made up to 13/09/08; full list of members (3 pages)
18 February 2009Return made up to 13/09/08; full list of members (3 pages)
18 February 2009Appointment terminated secretary steven hancook (1 page)
27 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
17 January 2008Return made up to 13/09/07; no change of members (7 pages)
17 January 2008Return made up to 13/09/07; no change of members (7 pages)
27 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
5 October 2005Return made up to 13/09/05; full list of members (7 pages)
5 October 2005Return made up to 13/09/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
9 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
22 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
22 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 April 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Return made up to 13/09/99; no change of members (4 pages)
14 October 1999Return made up to 13/09/99; no change of members (4 pages)
14 October 1999Secretary resigned (1 page)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
8 October 1998Return made up to 13/09/98; no change of members (4 pages)
8 October 1998Return made up to 13/09/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 November 1997Return made up to 13/09/97; full list of members (6 pages)
6 November 1997Return made up to 13/09/97; full list of members (6 pages)
30 May 1997Return made up to 13/09/96; full list of members (6 pages)
30 May 1997Return made up to 13/09/96; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
22 January 1996Full accounts made up to 5 April 1995 (10 pages)
22 January 1996Full accounts made up to 5 April 1995 (10 pages)
22 January 1996Full accounts made up to 5 April 1995 (10 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995New secretary appointed;new director appointed (2 pages)
24 November 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 November 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)