North Dalton
Driffield
East Yorkshire
YO25 9XA
Secretary Name | Mr David William Pethick |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(32 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Lodge Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | Derek Vincent Greaves |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Grove Spring Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Kenneth Richard Heywood |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Cedar House The Orchard Steeple Grange Wirksworth Matlock Derbyshire DE4 4FS |
Director Name | Mrs Doreen Alma Pollington |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 17 Roseacre Close Ealing London W13 8DG |
Secretary Name | Derek Vincent Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Grove Spring Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Michael Geoffrey Greaves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ochre House Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TU |
Secretary Name | Michael Geoffrey Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ochre House Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TU |
Director Name | Mr David Moor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Woodale House Ellerker Road Brantingham Brough East Yorkshire HU15 1QF |
Director Name | John Emmett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Arden House 6 High Street Tutbury Staffordshire DE13 9LP |
Website | aeromatix.com |
---|
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | William David Pethick 99.00% Ordinary |
---|---|
1 at £1 | Greaves & Greaves LTD 1.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 August 2002 | Delivered on: 17 August 2002 Satisfied on: 30 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 July 1982 | Delivered on: 9 July 1982 Satisfied on: 22 August 2002 Persons entitled: Williams & Glyns Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all the book debts and other debts of the company. Fully Satisfied |
1 November 1977 | Delivered on: 14 November 1977 Satisfied on: 22 August 2002 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M21). Fully Satisfied |
11 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
21 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 November 2014 | Termination of appointment of David Moor as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of David Moor as a director on 31 October 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Termination of appointment of John Emmett as a director (1 page) |
10 September 2010 | Termination of appointment of John Emmett as a director (1 page) |
26 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
27 January 2010 | Company name changed aeromatic - barter LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (3 pages) |
27 January 2010 | Change of name notice (3 pages) |
27 January 2010 | Company name changed aeromatic - barter LIMITED\certificate issued on 27/01/10
|
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Change of name notice (2 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 January 2007 | Location of register of members (non legible) (1 page) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 January 2007 | Location of register of members (non legible) (1 page) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Return made up to 15/12/05; no change of members (2 pages) |
13 January 2006 | Return made up to 15/12/05; no change of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
23 August 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
23 August 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 January 2003 | Return made up to 15/12/02; full list of members
|
3 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 January 2003 | Return made up to 15/12/02; full list of members
|
5 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
5 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: denby works ripley derbyshire (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: denby works ripley derbyshire (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Return made up to 15/12/01; full list of members
|
23 January 2002 | Return made up to 15/12/01; full list of members
|
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 1999 | Return made up to 15/12/98; no change of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (14 pages) |
21 January 1999 | Return made up to 15/12/98; no change of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (14 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
16 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
22 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
22 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
22 December 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
22 December 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members
|
22 December 1995 | Return made up to 15/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
2 September 1986 | Company name changed aeromatic industrial LIMITED\certificate issued on 02/09/86 (2 pages) |
2 September 1986 | Company name changed aeromatic industrial LIMITED\certificate issued on 02/09/86 (2 pages) |
24 May 1977 | Memorandum and Articles of Association (15 pages) |
24 May 1977 | Memorandum and Articles of Association (15 pages) |
2 July 1970 | Certificate of incorporation (1 page) |
2 July 1970 | Certificate of incorporation (1 page) |