Company NameThe Real Aeroplane Company Limited
DirectorRobert Arthur Fleming
Company StatusActive
Company Number02411901
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Robert Arthur Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(15 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockin Hall Knockin
Oswestry
Shropshire
SY10 8HQ
Wales
Director NameAnn Elizabeth Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAsh View 5 Park Meadows
Gateforth Hall Estate
Selby
North Yorkshire
YO8 9RG
Director NameMr Anthony James Edward Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh View 5 Park Meadows
Gateforth Hall Estate
Selby
North Yorkshire
YO8 9RG
Secretary NameAnn Elizabeth Smith
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh View 5 Park Meadows
Gateforth Hall Estate
Selby
North Yorkshire
YO8 9RG

Contact

Websiterealaero.com
Telephone01757 289065
Telephone regionSelby

Location

Registered AddressGlendale Cottage Hollins Lane
Hampsthwaite
Harrogate
HG3 2HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishHampsthwaite
WardKillinghall

Shareholders

2 at £1Robert Arthur Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£242,213
Cash£26,401
Current Liabilities£208,123

Accounts

Latest Accounts1 March 2023 (1 year ago)
Next Accounts Due1 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End01 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

28 August 2013Delivered 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 2013Delivered 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 2003Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 1 March 2022 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 1 March 2021 (8 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 1 March 2020 (3 pages)
15 October 2019Micro company accounts made up to 1 March 2019 (6 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 1 March 2018 (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 1 March 2017 (6 pages)
21 November 2017Micro company accounts made up to 1 March 2017 (6 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 1 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 1 March 2016 (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 1 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 1 March 2015 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 1 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 1 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 1 March 2014 (5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
14 October 2013Total exemption small company accounts made up to 1 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 1 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 1 March 2013 (6 pages)
31 August 2013Registration of charge 024119010005 (14 pages)
31 August 2013Registration of charge 024119010006 (14 pages)
31 August 2013Registration of charge 024119010005 (14 pages)
31 August 2013Registration of charge 024119010006 (14 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
30 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 1 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 1 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 1 March 2011 (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
25 August 2010Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mr Robert Arthur Fleming on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 1 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 1 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 1 March 2009 (5 pages)
2 September 2009Director's change of particulars / robert fleming / 01/05/2009 (2 pages)
2 September 2009Return made up to 08/08/09; full list of members (3 pages)
2 September 2009Return made up to 08/08/09; full list of members (3 pages)
2 September 2009Director's change of particulars / robert fleming / 01/05/2009 (2 pages)
4 March 2009Appointment terminated secretary ann smith (1 page)
4 March 2009Appointment terminated secretary ann smith (1 page)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 1 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 1 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 1 March 2008 (5 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2007Return made up to 08/08/07; no change of members (6 pages)
17 September 2007Return made up to 08/08/07; no change of members (6 pages)
19 August 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
9 October 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
23 August 2006Return made up to 08/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Return made up to 08/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
27 September 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
1 September 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 1 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 1 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 1 March 2003 (5 pages)
5 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 September 2003Return made up to 08/08/03; full list of members (7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
19 November 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 1 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 1 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 1 March 2001 (5 pages)
28 August 2001Return made up to 08/08/01; full list of members (6 pages)
28 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 1 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 1 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 1 March 2000 (6 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
15 December 1999Accounts for a small company made up to 1 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 1 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 1 March 1999 (6 pages)
28 September 1999Return made up to 08/08/99; full list of members (6 pages)
28 September 1999Return made up to 08/08/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 1 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 1 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 1 March 1998 (6 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 1 March 1997 (8 pages)
6 January 1998Accounts for a small company made up to 1 March 1997 (8 pages)
6 January 1998Accounts for a small company made up to 1 March 1997 (8 pages)
6 October 1997Return made up to 08/08/97; no change of members (4 pages)
6 October 1997Return made up to 08/08/97; no change of members (4 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 1 March 1996 (6 pages)
3 November 1996Accounts for a small company made up to 1 March 1996 (6 pages)
3 November 1996Accounts for a small company made up to 1 March 1996 (6 pages)
26 September 1996Return made up to 08/08/96; full list of members (6 pages)
26 September 1996Return made up to 08/08/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 1 March 1995 (6 pages)
16 October 1995Director's particulars changed (2 pages)
16 October 1995Secretary's particulars changed (2 pages)
16 October 1995Director's particulars changed (2 pages)
16 October 1995Secretary's particulars changed (2 pages)
12 September 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 November 1994Accounts for a small company made up to 1 March 1994 (7 pages)
28 November 1994Accounts for a small company made up to 1 March 1994 (7 pages)
17 February 1991Accounts for a small company made up to 1 March 1990 (8 pages)
17 February 1991Accounts for a small company made up to 1 March 1990 (8 pages)
13 February 1991Particulars of mortgage/charge (3 pages)
13 February 1991Particulars of mortgage/charge (3 pages)
8 August 1989Incorporation (17 pages)
8 August 1989Incorporation (17 pages)