Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Director Name | Mr Robert Eric Colley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Viewtree Close Harley Rotherham S Yorks S62 7UT |
Director Name | Mrs Marilyn Delysa Froggatt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Crossfield Drive Woodsetts Worksop Nottinghamshire S81 8SP |
Director Name | Robert Hamilton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 69 Corn Close South Normanton Alfreton Derbyshire DE55 2JD |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 69 Corn Close South Normanton Alfreton Derbyshire DE55 2JD |
Director Name | Mr Bernard Froggatt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynrys 11 Cross Field Drive Woodsetts Worksop Nottinghamshire S81 8SP |
Secretary Name | Agnes Alexandra Paterson Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | 69 Corn Close South Normanton Alfreton Derbyshire DE55 2JD |
Website | www.airpowerproducts.com/ |
---|---|
Email address | [email protected] |
Telephone | 01302 311311 |
Telephone region | Doncaster |
Registered Address | Unit 2 Abbey Way North Anston Trading Estate Dinnington Sheffield South Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Gary David Froggatt & Beverley A. Froggatt 5.00% Ordinary Non Voting |
---|---|
5 at £1 | Julie Colley & Robert Colley 5.00% Ordinary Non Voting |
45 at £1 | Julie Colley & Robert Colley 45.00% Ordinary |
30 at £1 | Gary David Froggatt & Beverley Froggatt 30.00% Ordinary |
15 at £1 | Beverley A. Froggatt & Gary David Froggatt 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,758 |
Cash | £476 |
Current Liabilities | £1,022,811 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
1 March 2011 | Delivered on: 4 March 2011 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: Unit 1 abbey way north anston trading estate north anston sheffield t/no. SYK548744 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 September 2007 | Delivered on: 22 September 2007 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: 2 abbey way north auston trading estate dinnington sheffield. 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. Outstanding |
24 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 February 2005 | Delivered on: 17 February 2005 Persons entitled: National Westminster 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 |
4 May 2012 | Delivered on: 5 May 2012 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: Unit 8 abbey way north anston trading estate dinnington sheffield t/no. SYK91099 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 April 2001 | Delivered on: 7 April 2001 Satisfied on: 10 August 2005 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 |
20 March 1997 | Delivered on: 22 March 1997 Satisfied on: 3 August 2007 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: Fixed equitable charge all debts purchased by the security holder pursuant to an agreement for the purchase of debts. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 4 June 1996 Satisfied on: 10 August 2005 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 including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 October 1993 | Delivered on: 28 October 1993 Satisfied on: 17 July 1996 Persons entitled: Barclays 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 |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 17 March 1994 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. Fully Satisfied |
5 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
18 August 2022 | Change of details for Mr Robert Eric Colley as a person with significant control on 1 August 2022 (2 pages) |
18 August 2022 | Change of details for Mr Gary David Froggatt as a person with significant control on 1 August 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Robert Eric Colley on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Robert Eric Colley as a person with significant control on 24 November 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 December 2009 | Director's details changed for Robert Eric Colley on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Robert Eric Colley on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / robert colley / 07/03/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / gary froggart / 01/12/2007 (1 page) |
2 December 2008 | Secretary's change of particulars / gary froggart / 01/12/2007 (1 page) |
2 December 2008 | Director's change of particulars / robert colley / 07/03/2008 (1 page) |
6 May 2008 | Appointment terminated director bernard froggatt (1 page) |
6 May 2008 | Appointment terminated director bernard froggatt (1 page) |
28 April 2008 | Gbp ic 57/10\14/04/08\gbp sr 47@1=47\ (2 pages) |
28 April 2008 | Gbp ic 57/10\14/04/08\gbp sr 47@1=47\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
31 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 326A high road wembley middlesex HA9 6AZ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 326A high road wembley middlesex HA9 6AZ (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 2 abbey way north anston trading estate dinnington sheffield S25 4JL (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 2 abbey way north anston trading estate dinnington sheffield S25 4JL (1 page) |
7 December 2004 | Return made up to 27/11/04; full list of members
|
7 December 2004 | Return made up to 27/11/04; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 January 2004 | Return made up to 27/11/03; full list of members
|
26 January 2004 | Return made up to 27/11/03; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR (1 page) |
14 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
14 April 2003 | £ ic 102/57 28/02/03 £ sr 45@1=45 (1 page) |
14 April 2003 | £ ic 102/57 28/02/03 £ sr 45@1=45 (1 page) |
12 March 2003 | New secretary appointed (1 page) |
12 March 2003 | New secretary appointed (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Notice of completion of voluntary arrangement (3 pages) |
12 March 2001 | Notice of completion of voluntary arrangement (3 pages) |
1 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2000 (2 pages) |
13 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2000 (2 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
12 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 1999 (2 pages) |
12 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 1999 (2 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Company name changed air power products (tickhill) li mited\certificate issued on 08/03/96 (2 pages) |
7 March 1996 | Company name changed air power products (tickhill) li mited\certificate issued on 08/03/96 (2 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members
|
13 December 1995 | Return made up to 30/11/95; no change of members
|
15 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
16 January 1994 | Memorandum and Articles of Association (11 pages) |
16 January 1994 | Memorandum and Articles of Association (11 pages) |