Company NamePilotwise International Limited
Company StatusDissolved
Company Number02187681
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamePilotwise Consultants Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mark Flamank Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(26 years after company formation)
Appointment Duration8 years, 9 months (closed 23 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Secretary NameMr Mark Flamank Brown
StatusClosed
Appointed19 December 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Director NameMrs Susan Jackson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 May 2008)
RolePharmacist/Manager
Correspondence AddressSheen House
Escrick Park Gardens Escrick
York
YO19 6LZ
Director NameMr Roy Keith Jackson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Grylls Park
Lanreath
Looe
Cornwall
PL13 2NG
Secretary NameMr Roy Keith Jackson
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressSheen House
Escrick Park Gardens Escrick
York
North Yorkshire
YO19 6LZ
Director NameIan Anderson Wormald
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 1997)
RoleAviation And Training
Correspondence Address9 Founders Way
Kennick Woods
Louth
Lincolnshire
LN11 8NR
Secretary NameIan Anderson Wormald
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address9 Founders Way
Kennick Woods
Louth
Lincolnshire
LN11 8NR
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed24 February 1997(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 March 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameMrs Susan Jackson
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 May 2008)
RoleCompany Director
Correspondence AddressSheen House
Escrick Park Gardens Escrick
York
YO19 6LZ
Director NameMr Roger William Searle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 April 2020)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address17 Church Street
North Cave
Brough
North Humberside
HU15 2LJ
Director NameMr Barry John Cross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2013)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Birchwood Gardens
Brafferton
York
YO61 2QN
Director NameMr John Christopher Dignan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 2012)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cotes Road
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8JP
Secretary NameMr John Christopher Dignan
NationalityBritish
StatusResigned
Appointed20 May 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2013)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cotes Road
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8JP
Director NameMr Stuart Alan Hatzel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Secretary NameMrs Pauline Anne Whitehead
StatusResigned
Appointed10 January 2013(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Director NameMr Robert Stuart Dixon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Director NameMr David Robert Bridges
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(26 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
Secretary NameMr Malcolm William Bruce
StatusResigned
Appointed17 December 2015(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW

Contact

Websitepilotwise.co.uk
Telephone01688 466093
Telephone regionIsle of Mull – Tobermory

Location

Registered AddressMarlborough House
York Business Park
Nether Poppleton York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2012
Net Worth£130,455
Cash£82,311
Current Liabilities£23,958

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 May 2002Delivered on: 24 May 2002
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.
Outstanding
11 December 1995Delivered on: 22 December 1995
Persons entitled: Pilotwise S.A.

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.
Outstanding
15 August 1989Delivered on: 1 September 1989
Satisfied on: 13 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 book debts & other debts uncalled captal.
Fully Satisfied

Filing History

22 October 2020Termination of appointment of Robert Stuart Dixon as a director on 25 September 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Roger William Searle as a director on 16 April 2020 (1 page)
19 December 2019Termination of appointment of Malcolm William Bruce as a secretary on 19 December 2019 (1 page)
19 December 2019Appointment of Mr Mark Flamank Brown as a secretary on 19 December 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Appointment of Mr Malcolm William Bruce as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Malcolm William Bruce as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015 (1 page)
27 July 2015Termination of appointment of David Robert Bridges as a director on 17 July 2015 (1 page)
27 July 2015Termination of appointment of David Robert Bridges as a director on 17 July 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Appointment of Mr Robert Stuart Dixon as a director on 16 October 2014 (2 pages)
21 October 2014Appointment of Mr Robert Stuart Dixon as a director on 16 October 2014 (2 pages)
21 October 2014Appointment of Mr David Robert Bridges as a director on 16 October 2014 (2 pages)
21 October 2014Appointment of Mr David Robert Bridges as a director on 16 October 2014 (2 pages)
2 September 2014Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Termination of appointment of Roy Jackson as a director (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(4 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(4 pages)
29 May 2014Termination of appointment of Roy Jackson as a director (1 page)
31 December 2013Director's details changed for Mr Mark Flamank Brown on 31 December 2013 (2 pages)
31 December 2013Termination of appointment of Stuart Hatzel as a director (1 page)
31 December 2013Termination of appointment of Stuart Hatzel as a director (1 page)
31 December 2013Director's details changed for Mr Mark Flamank Brown on 31 December 2013 (2 pages)
15 November 2013Appointment of Mr Mark Flamank Brown as a director (2 pages)
15 November 2013Appointment of Mr Mark Flamank Brown as a director (2 pages)
31 May 2013Director's details changed for Mr Stuart Alan Hatzel on 11 February 2013 (2 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Mr Stuart Alan Hatzel on 11 February 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Termination of appointment of Barry Cross as a director (1 page)
11 March 2013Termination of appointment of Barry Cross as a director (1 page)
16 January 2013Termination of appointment of John Dignan as a director (1 page)
16 January 2013Termination of appointment of John Dignan as a director (1 page)
14 January 2013Termination of appointment of John Dignan as a secretary (1 page)
14 January 2013Termination of appointment of John Dignan as a secretary (1 page)
10 January 2013Appointment of Mrs Pauline Anne Whitehead as a secretary (1 page)
10 January 2013Appointment of Mrs Pauline Anne Whitehead as a secretary (1 page)
22 October 2012Appointment of Mr Stuart Alan Hatzel as a director (2 pages)
22 October 2012Appointment of Mr Stuart Alan Hatzel as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Barry John Cross on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Roger William Searle on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Roy Keith Jackson on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr John Christopher Dignan on 22 January 2010 (2 pages)
27 May 2010Director's details changed for Mr John Christopher Dignan on 22 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Roy Keith Jackson on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Barry John Cross on 2 May 2010 (2 pages)
27 May 2010Director's details changed for Roger William Searle on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Barry John Cross on 2 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2008Appointment terminated director susan jackson (1 page)
1 July 2008Return made up to 22/05/08; full list of members (4 pages)
1 July 2008Appointment terminated director susan jackson (1 page)
1 July 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Appointment terminated (1 page)
20 May 2008Appointment terminated secretary susan jackson (1 page)
20 May 2008Director appointed mr john christopher dignan (1 page)
20 May 2008Secretary appointed mr john christopher dignan (1 page)
20 May 2008Secretary appointed mr john christopher dignan (1 page)
20 May 2008Appointment terminated secretary susan jackson (1 page)
20 May 2008Appointment terminated (1 page)
20 May 2008Director appointed mr john christopher dignan (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 May 2006Return made up to 22/05/06; full list of members (3 pages)
30 May 2006Return made up to 22/05/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 69 the mount york YO24 1AX (1 page)
12 March 2003Registered office changed on 12/03/03 from: 69 the mount york YO24 1AX (1 page)
12 March 2003Secretary resigned (1 page)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 December 2000 (9 pages)
25 April 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 May 1999Full accounts made up to 31 December 1998 (12 pages)
16 May 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Registered office changed on 16/04/98 from: 69 the mount york north yorkshire YO2 2AX (1 page)
16 April 1998Registered office changed on 16/04/98 from: 69 the mount york north yorkshire YO2 2AX (1 page)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 July 1996Return made up to 31/05/96; full list of members (8 pages)
3 July 1996Return made up to 31/05/96; full list of members (8 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
9 June 1995Return made up to 31/05/95; full list of members (6 pages)
9 June 1995Return made up to 31/05/95; full list of members (6 pages)