Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Secretary Name | Mr Victor Thomas Short |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 December 2007(5 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
Director Name | David Hill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Aircraft Sales |
Correspondence Address | Hanger 3 Lodge Farm Nightingale Hall Road, Earls Colne Colchester Essex C06 2NR |
Secretary Name | Mark Alan Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Aircraft Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | blueyonderaviation.co.uk |
---|
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Alan Waite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,421 |
Gross Profit | £10,569 |
Net Worth | £7,139 |
Cash | £36,755 |
Current Liabilities | £54,608 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 9 December 2022 (overdue) |
16 May 2006 | Delivered on: 18 May 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £52800.00 due or to become due from the company to. Particulars: First priority fixed aircraft mortgage over aircraft type piper pa-28-236 dakota, registration mark g-bpcx, serial number 28-8211004 together with an assignment of the rights, title and interest in the insurances, in relation thereto including all claims thereunder, and the return of any premiums. Outstanding |
---|---|
24 March 2005 | Delivered on: 1 April 2005 Satisfied on: 16 January 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £57,086.00 and all other monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over aircraft type super decathlon 8KCAB,registration mark g-ezpz,s/no 981-2005 together with an assignment of the rights,title and interest in the insurances in relation thereto; including all claims thereunder,and the return of any premiums. Fully Satisfied |
29 January 2004 | Delivered on: 3 February 2004 Satisfied on: 16 January 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £55,560 together with all sums due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over:- aircraft type: american champion 8KCAB aircraft, reg mark: g-yzmo, s/no: 942-2003 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder, and the return of any premiums. Fully Satisfied |
2 October 2003 | Delivered on: 10 October 2003 Satisfied on: 16 January 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £46,850.00 and all monies due or to become due from the company to the chargee. Particulars: Aircraft type : american champion citabria adventure registration mark : g-igls serial number : 477 2003 together with an assignment of the rights, title and interest in the insurances in relation thereto. Fully Satisfied |
16 April 2003 | Delivered on: 22 April 2003 Satisfied on: 27 November 2003 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £60,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: First priority fixed aircraft mortgage over:- aircraft type:- american champion super decathlon 8 kcab registration mark:- g-iglz serial number:- 914-2003 together with an assignment of the rights, title and interest in the insurances, in relation thereto, including all claims thereunder, and the return of any premiums. Fully Satisfied |
4 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
14 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
11 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 19 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mr Victor Thomas Short on 15 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mr Victor Thomas Short on 15 January 2015 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
7 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
25 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
25 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Hanger 1 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Hanger 1 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Hanger 1 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR United Kingdom on 4 January 2012 (1 page) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 February 2011 | Director's details changed for Mark Alan Waite on 31 October 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Victor Thomas Short on 31 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Mark Alan Waite on 31 October 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Victor Thomas Short on 31 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
19 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mark Alan Waite on 31 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Alan Waite on 31 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
30 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
24 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 March 2005 | Return made up to 25/11/04; full list of members
|
8 March 2005 | Return made up to 25/11/04; full list of members
|
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
26 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
23 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
23 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Incorporation (16 pages) |