Oswestry
Shropshire
SY10 8HQ
Wales
Director Name | Ann Elizabeth Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ash View 5 Park Meadows Gateforth Hall Estate Selby North Yorkshire YO8 9RG |
Director Name | Mr Anthony James Edward Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash View 5 Park Meadows Gateforth Hall Estate Selby North Yorkshire YO8 9RG |
Secretary Name | Ann Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash View 5 Park Meadows Gateforth Hall Estate Selby North Yorkshire YO8 9RG |
Website | realaero.com |
---|---|
Telephone | 01757 289065 |
Telephone region | Selby |
Registered Address | Glendale Cottage Hollins Lane Hampsthwaite Harrogate HG3 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Hampsthwaite |
Ward | Killinghall |
2 at £1 | Robert Arthur Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,213 |
Cash | £26,401 |
Current Liabilities | £208,123 |
Latest Accounts | 1 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
28 August 2013 | Delivered on: 31 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at hall field road wetherby leeds t/no's WYK560142 and WYK536069. Outstanding |
---|---|
28 August 2013 | Delivered on: 31 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at manse lane knaresborough t/no NYK301060. Outstanding |
10 February 2003 | Delivered on: 11 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land at gunby hall estate t/n YEA20192 together with the land in t/n HS199604. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
28 November 1996 | Delivered on: 5 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the aerodrome breighton nr selby t/n HS170949 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 November 1996 | Delivered on: 3 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 January 1991 | Delivered on: 13 February 1991 Satisfied on: 9 May 2008 Persons entitled: Custompac Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/a land lying to the north of sund lane brighton title no ws 170949. Fully Satisfied |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Micro company accounts made up to 1 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 1 March 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 1 March 2020 (3 pages) |
15 October 2019 | Micro company accounts made up to 1 March 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 1 March 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 1 March 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 1 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 1 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 1 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 March 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 September 2014 | Total exemption small company accounts made up to 1 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 1 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 1 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 October 2013 | Total exemption small company accounts made up to 1 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 1 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 1 March 2013 (6 pages) |
31 August 2013 | Registration of charge 024119010005 (14 pages) |
31 August 2013 | Registration of charge 024119010006 (14 pages) |
31 August 2013 | Registration of charge 024119010005 (14 pages) |
31 August 2013 | Registration of charge 024119010006 (14 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 1 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 1 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 1 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
25 August 2010 | Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 1 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 1 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 1 March 2009 (5 pages) |
2 September 2009 | Director's change of particulars / robert fleming / 01/05/2009 (2 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / robert fleming / 01/05/2009 (2 pages) |
4 March 2009 | Appointment terminated secretary ann smith (1 page) |
4 March 2009 | Appointment terminated secretary ann smith (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 1 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 1 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 1 March 2008 (5 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 1 March 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 1 March 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 1 March 2007 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 1 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 1 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 1 March 2006 (5 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members
|
23 August 2006 | Return made up to 08/08/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members
|
1 September 2005 | Return made up to 08/08/05; full list of members
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 1 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 1 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 1 March 2004 (5 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 1 March 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 1 March 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 1 March 2003 (5 pages) |
5 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
2 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 1 March 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 1 March 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 1 March 2001 (5 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 1 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 1 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 1 March 2000 (6 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members
|
30 August 2000 | Return made up to 08/08/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 1 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 1 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 1 March 1999 (6 pages) |
28 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
6 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 1 March 1996 (6 pages) |
26 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 1 March 1995 (6 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Secretary's particulars changed (2 pages) |
16 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Secretary's particulars changed (2 pages) |
12 September 1995 | Return made up to 08/08/95; no change of members
|
12 September 1995 | Return made up to 08/08/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 November 1994 | Accounts for a small company made up to 1 March 1994 (7 pages) |
28 November 1994 | Accounts for a small company made up to 1 March 1994 (7 pages) |
17 February 1991 | Accounts for a small company made up to 1 March 1990 (8 pages) |
17 February 1991 | Accounts for a small company made up to 1 March 1990 (8 pages) |
13 February 1991 | Particulars of mortgage/charge (3 pages) |
13 February 1991 | Particulars of mortgage/charge (3 pages) |
8 August 1989 | Incorporation (17 pages) |
8 August 1989 | Incorporation (17 pages) |