Company NameFishburn Airfield Limited
DirectorsDavid John Morgan and Philip Ian Morgan
Company StatusActive
Company Number04664452
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David John Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAirfield Cottage West House Farm
Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Director NameMr Philip Ian Morgan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest House Farm
Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Director NameJohn Edwin Morgan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2006)
RoleFarmer
Correspondence AddressAirfield Cottage
West House Farm, Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Director NameMrs Beryl Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAirfield Cottage
West House Farm, Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Secretary NameMrs Beryl Morgan
NationalityBritish
StatusResigned
Appointed20 February 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAirfield Cottage
West House Farm, Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone0191 3770137
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBede House, 3
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D.j. Morgan
25.00%
Ordinary
1 at £1Mrs B. Morgan
25.00%
Ordinary
1 at £1P.i. Morgan
25.00%
Ordinary
1 at £1P.i. Morgan & D.j. Morgan
25.00%
Ordinary

Financials

Year2014
Net Worth£3,584
Current Liabilities£193,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
9 December 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House, 3 Belmont Business Park Durham DH1 1TW on 9 December 2019 (1 page)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 February 2019Termination of appointment of Beryl Morgan as a secretary on 1 April 2018 (1 page)
7 February 2019Termination of appointment of Beryl Morgan as a director on 1 April 2018 (1 page)
7 February 2019Cessation of Beryl Morgan as a person with significant control on 1 April 2018 (1 page)
5 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(7 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Director's details changed for Mr Philip Ian Morgan on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Philip Ian Morgan on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA on 15 April 2013 (1 page)
15 April 2013Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA on 15 April 2013 (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Beryl Morgan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for David John Morgan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Beryl Morgan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Beryl Morgan on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Morgan on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Morgan on 1 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 12/02/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 12/02/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 12/02/05; full list of members (9 pages)
22 February 2005Return made up to 12/02/05; full list of members (9 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 12/02/04; full list of members (8 pages)
5 March 2004Return made up to 12/02/04; full list of members (8 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 March 2003Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (11 pages)
12 February 2003Incorporation (11 pages)