Company NameRed Baron Haulage Limited
DirectorSimon Pocklington
Company StatusActive
Company Number04271110
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Simon Pocklington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R M English & Son Ltd
The Airfield, Full Sutton
York
YO41 1HS
Director NameEric Bernand Pocklington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage Back Lane
Allerthorpe
York
YO42 4RW
Secretary NameMrs Madeline Clare Johnson
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBoon Hill
Fadmoor
Kirkbymoorside
North Yorkshire
YO62 7JH
Director NameMrs Sally Anne Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 August 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMrs Sally Anne Wilkinson
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 August 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fullsuttonairfield.com
Telephone01759 372717
Telephone regionPocklington

Location

Registered AddressC/O R M English & Son Ltd
The Airfield, Full Sutton
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Financials

Year2013
Net Worth-£11,895
Cash£358
Current Liabilities£12,810

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

25 July 2012Delivered on: 27 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (6 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
30 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
18 February 2017Satisfaction of charge 1 in full (6 pages)
18 February 2017Satisfaction of charge 1 in full (6 pages)
16 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page)
28 October 2014Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page)
28 October 2014Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page)
28 October 2014Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
12 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
12 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 November 2008Return made up to 15/08/08; full list of members (3 pages)
4 November 2008Return made up to 15/08/08; full list of members (3 pages)
4 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
30 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
30 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 September 2006Return made up to 15/08/06; full list of members (2 pages)
29 September 2006Return made up to 15/08/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
10 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
12 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
7 October 2004Return made up to 15/08/04; full list of members (7 pages)
7 October 2004Return made up to 15/08/04; full list of members (7 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2003Return made up to 15/08/03; full list of members (6 pages)
3 September 2003Return made up to 15/08/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 April 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
18 April 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
19 September 2002Return made up to 15/08/02; full list of members (6 pages)
19 September 2002Return made up to 15/08/02; full list of members (6 pages)
6 September 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
6 September 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 2001Incorporation (32 pages)
15 August 2001Incorporation (32 pages)