Newcastle Upon Tyne
NE4 7AN
Secretary Name | Polly Alexandra Burgin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Correspondence Address | 6 East Acres Dinnington Newcastle Upon Tyne NE13 7NA |
Director Name | Miss Polly Burgin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Newcastle City Heliport Railway Street Newcastle Upon Tyne NE4 7AD |
Secretary Name | Margaret Mary Gosney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 85 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Maureen Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 12 Willerby Drive Gosforth Newcastle Upon Tyne NE3 5LL |
Secretary Name | Jane Elizabeth Frances Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2002) |
Role | Housewife |
Correspondence Address | Red House Stagshaw Road Corbridge Northumberland NE45 5HT |
Website | eaglehelicopters.co.uk |
---|
Registered Address | Newcastle City Heliport Railway Street Newcastle Upon Tyne NE4 7AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | M. Burgin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,895 |
Cash | £84,469 |
Current Liabilities | £196,624 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
12 December 1994 | Delivered on: 21 December 1994 Satisfied on: 3 February 2004 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: 1 main street ponteland newcastle upon tyne tyne and wear. Fully Satisfied |
---|---|
26 May 1987 | Delivered on: 6 June 1987 Satisfied on: 3 February 2004 Persons entitled: North of England Building Society Classification: Futher charge Secured details: £28,000.00. Particulars: F/H. 1 main st. Ponteland. Northumberland. Fully Satisfied |
10 March 1986 | Delivered on: 12 March 1986 Satisfied on: 3 February 2004 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage. Secured details: £25298.91 and all other moneys due or to become due from the company to the chargee. Particulars: Bell jetranger 206B helicopter reg mark g bbng. Fully Satisfied |
4 December 1985 | Delivered on: 23 December 1985 Satisfied on: 3 February 2004 Persons entitled: Sunderland & Shields Building Society. Classification: Mortgage Secured details: £92,800 and all other moneys due or to become due from the company to t he chargee. Particulars: F/H property k/a 1 main st ponteland northumberland. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 September 2019 | Registered office address changed from Newcastle City Heliport Newcastle upon Tyne NE4 7AN to Newcastle City Heliport Railway Street Newcastle upon Tyne NE4 7AD on 23 September 2019 (1 page) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 December 2016 | Appointment of Miss Polly Burgin as a director on 22 November 2016 (2 pages) |
1 December 2016 | Appointment of Miss Polly Burgin as a director on 22 November 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Director's details changed for Martin Burgin on 31 August 2010 (2 pages) |
23 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Martin Burgin on 31 August 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
20 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Location of register of members (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Location of register of members (1 page) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Return made up to 31/08/03; full list of members
|
1 October 2003 | Return made up to 31/08/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2002 | New secretary appointed (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (1 page) |
26 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 31/08/00; full list of members
|
18 October 2000 | Return made up to 31/08/00; full list of members
|
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
21 June 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members
|
24 September 1999 | Return made up to 31/08/99; no change of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 1 main street ponteland newcastle upon tyne NE20 9NH (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 1 main street ponteland newcastle upon tyne NE20 9NH (1 page) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
11 August 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
11 November 1997 | Return made up to 31/08/97; no change of members
|
11 November 1997 | Return made up to 31/08/97; no change of members
|
1 October 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
30 September 1996 | Return made up to 31/08/96; change of members (6 pages) |
30 September 1996 | Return made up to 31/08/96; change of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
23 July 1985 | Incorporation (18 pages) |
23 July 1985 | Incorporation (18 pages) |