Company NameBlue Yonder Aviation Limited
DirectorMark Alan Waite
Company StatusActive - Proposal to Strike off
Company Number04600009
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Alan Waite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleAircraft Sales
Country of ResidenceUnited Kingdom
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Secretary NameMr Victor Thomas Short
NationalityEnglish
StatusCurrent
Appointed17 December 2007(5 years after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Director NameDavid Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleAircraft Sales
Correspondence AddressHanger 3 Lodge Farm
Nightingale Hall Road, Earls Colne
Colchester
Essex
C06 2NR
Secretary NameMark Alan Waite
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleAircraft Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHanger 3 Lodge Farm
Nightingale Hall Road
Earls Colne
Colchester
CO6 2NR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteblueyonderaviation.co.uk

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Alan Waite
100.00%
Ordinary

Financials

Year2014
Turnover£81,421
Gross Profit£10,569
Net Worth£7,139
Cash£36,755
Current Liabilities£54,608

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 November 2021 (2 years, 4 months ago)
Next Return Due9 December 2022 (overdue)

Charges

16 May 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

4 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
14 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
19 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Registered 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 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Registered 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 2015Secretary's details changed for Mr Victor Thomas Short on 15 January 2015 (1 page)
16 January 2015Secretary's details changed for Mr Victor Thomas Short on 15 January 2015 (1 page)
7 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
7 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
25 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
4 January 2012Registered 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 2012Registered 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 2012Registered 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 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 February 2011Director's details changed for Mark Alan Waite on 31 October 2010 (2 pages)
10 February 2011Secretary's details changed for Mr Victor Thomas Short on 31 October 2010 (2 pages)
10 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mark Alan Waite on 31 October 2010 (2 pages)
10 February 2011Secretary's details changed for Mr Victor Thomas Short on 31 October 2010 (2 pages)
10 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Hanger 3 Lodge Farm Nightingale Hall Road Earls Colne Colchester CO6 2NR on 8 November 2010 (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 June 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
19 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mark Alan Waite on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Mark Alan Waite on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 March 2009Return made up to 25/11/08; full list of members (3 pages)
30 March 2009Return made up to 25/11/08; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
4 September 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
17 January 2008Return made up to 25/11/07; full list of members (2 pages)
17 January 2008Return made up to 25/11/07; full list of members (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
24 January 2007Return made up to 25/11/06; full list of members (2 pages)
24 January 2007Return made up to 25/11/06; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 25/11/05; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 25/11/05; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
21 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
8 March 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 25/11/03; full list of members (7 pages)
26 January 2004Return made up to 25/11/03; full list of members (7 pages)
23 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
23 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)