North Dalton
Driffield
East Yorkshire
YO25 9XA
Director Name | Mr David Moor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Littlebeck 15 Sands Lane Ellerker Brough East Yorkshire HU15 2DR |
Secretary Name | Mr David William Pethick |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Lodge Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | Bernadette Mary Pope |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Sandybank Avenue Rothwell Leeds West Yorkshire LS26 0ER |
Director Name | Alexander Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 65 Acomb Road York Yorkshire YO24 4EP |
Secretary Name | Bernadette Mary Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Sandybank Avenue Rothwell Leeds West Yorkshire LS26 0ER |
Director Name | John Emmett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Arden House 6 High Street Tutbury Staffordshire DE13 9LP |
Website | aeromatix.com |
---|
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
625k at £1 | David Moor 25.00% Ordinary |
---|---|
625k at £1 | David William Pethick 25.00% Ordinary |
625k at £1 | Elizabeth Ann Moor 25.00% Ordinary |
625k at £1 | Pamela Jill Pethick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,630,620 |
Cash | £50,827 |
Current Liabilities | £128,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
8 March 2007 | Delivered on: 13 March 2007 Satisfied on: 22 September 2014 Persons entitled: Hsbc 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: F/H unit 3 the nursery berristow lane south normanton derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 August 2005 | Delivered on: 17 August 2005 Satisfied on: 13 January 2010 Persons entitled: Hsbc 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: F/H property k/a denby works upper marehay ripley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 August 2002 | Delivered on: 17 August 2002 Satisfied on: 22 September 2014 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 |
18 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 June 2016 | Accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 August 2015 | Director's details changed for Mr David Moor on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr David Moor on 11 August 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Satisfaction of charge 1 in full (1 page) |
22 September 2014 | Satisfaction of charge 3 in full (2 pages) |
22 September 2014 | Satisfaction of charge 1 in full (1 page) |
22 September 2014 | Satisfaction of charge 3 in full (2 pages) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
13 July 2010 | Termination of appointment of John Emmett as a director (1 page) |
13 July 2010 | Termination of appointment of John Emmett as a director (1 page) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
24 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed aeromatix LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed aeromatix LIMITED\certificate issued on 31/12/09
|
9 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
2 August 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
2 August 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
26 July 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
26 July 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
12 January 2006 | Return made up to 15/12/05; no change of members (2 pages) |
12 January 2006 | Return made up to 15/12/05; no change of members (2 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
5 July 2005 | Accounts for a medium company made up to 30 September 2004 (22 pages) |
5 July 2005 | Accounts for a medium company made up to 30 September 2004 (22 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
31 March 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
31 March 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members
|
6 June 2003 | Return made up to 27/05/03; full list of members
|
5 December 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
5 December 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
4 December 2002 | Ad 19/11/02--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Ad 19/11/02--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
4 December 2002 | £ nc 2000000/2500000 19/11/02 (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | £ nc 2000000/2500000 19/11/02 (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Ad 14/08/02--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: walker morris solicitors kings court 12 king street leeds LS1 2HL (1 page) |
28 August 2002 | Ad 14/08/02--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
28 August 2002 | Nc inc already adjusted 14/08/02 (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 14/08/02 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: walker morris solicitors kings court 12 king street leeds LS1 2HL (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Company name changed PET442 LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed PET442 LIMITED\certificate issued on 11/06/02 (2 pages) |
28 May 2002 | Incorporation (21 pages) |
28 May 2002 | Incorporation (21 pages) |