Company NameM.B. Air Limited
DirectorsMartin Burgin and Polly Burgin
Company StatusActive
Company Number01932881
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)
Previous NameHelicropter Crop Spraying Services Limited

Business Activity

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

Directors

Director NameMr Martin Burgin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle City Heliport
Newcastle Upon Tyne
NE4 7AN
Secretary NamePolly Alexandra Burgin
NationalityBritish
StatusCurrent
Appointed01 December 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address6 East Acres
Dinnington
Newcastle Upon Tyne
NE13 7NA
Director NameMiss Polly Burgin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNewcastle City Heliport Railway Street
Newcastle Upon Tyne
NE4 7AD
Secretary NameMargaret Mary Gosney
NationalityEnglish
StatusResigned
Appointed31 August 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address85 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMaureen Illingworth
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years after company formation)
Appointment Duration5 years (resigned 01 August 2000)
RoleCompany Director
Correspondence Address12 Willerby Drive
Gosforth
Newcastle Upon Tyne
NE3 5LL
Secretary NameJane Elizabeth Frances Douglas
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2002)
RoleHousewife
Correspondence AddressRed House
Stagshaw Road
Corbridge
Northumberland
NE45 5HT

Contact

Websiteeaglehelicopters.co.uk

Location

Registered AddressNewcastle City Heliport
Railway Street
Newcastle Upon Tyne
NE4 7AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1M. Burgin
100.00%
Ordinary

Financials

Year2014
Net Worth£221,895
Cash£84,469
Current Liabilities£196,624

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Charges

12 December 1994Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 September 2019Registered 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 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 December 2016Appointment of Miss Polly Burgin as a director on 22 November 2016 (2 pages)
1 December 2016Appointment of Miss Polly Burgin as a director on 22 November 2016 (2 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (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 50,000
(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 50,000
(4 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Director's details changed for Martin Burgin on 31 August 2010 (2 pages)
23 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Martin Burgin on 31 August 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
20 October 2008Return made up to 31/08/08; full list of members (3 pages)
20 October 2008Return made up to 31/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Location of register of members (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Location of register of members (1 page)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 August 2005Return made up to 31/08/05; full list of members (6 pages)
31 August 2005Return made up to 31/08/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 October 2004Return made up to 31/08/04; full list of members (6 pages)
19 October 2004Return made up to 31/08/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2002New secretary appointed (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (1 page)
26 September 2002Return made up to 31/08/02; full list of members (6 pages)
26 September 2002Return made up to 31/08/02; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
28 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
21 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
21 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
24 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1999Registered office changed on 24/09/99 from: 1 main street ponteland newcastle upon tyne NE20 9NH (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 main street ponteland newcastle upon tyne NE20 9NH (1 page)
22 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 November 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
30 September 1996Return made up to 31/08/96; change of members (6 pages)
30 September 1996Return made up to 31/08/96; change of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
23 July 1985Incorporation (18 pages)
23 July 1985Incorporation (18 pages)