Company NameXpedition Air Limited
DirectorsNeil Joseph Whittingham and Martin David Scriven Williams
Company StatusActive
Company Number09686417
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Previous NameWW Transitional Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Neil Joseph Whittingham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton Fields Farm Parsons Lane
Trenholme Bar
Northallerton
North Yorkshire
DL6 3LE
Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
North Yorkshire
YO7 2ED
Director NameMs Beverley Quigley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton Fields Farm Parsons Lane
Trenholme Bar
Northallerton
North Yorkshire
DL6 3LE
Director NameMrs Rachel Jane Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandholme Farm Thornton-Le-Street
Thirsk
North Yorkshire
YO7 4DY
Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandholme Farm Thornton Le Street
Thirsk
North Yorkshire
YO7 4DY

Location

Registered AddressThe Stables Grizzlefield House
Felixkirk Road
Thrsk
North Yorkshire
YO7 2ED
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

6 March 2024Notification of Sandholme Limited as a person with significant control on 17 February 2023 (2 pages)
6 March 2024Cessation of Martin David Scriven Williams as a person with significant control on 17 February 2023 (1 page)
6 March 2024Notification of Wq Property Development and Investment Limited as a person with significant control on 17 February 2023 (2 pages)
6 March 2024Cessation of Neil Whittingham as a person with significant control on 17 February 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (6 pages)
27 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
4 October 2022Registered office address changed from Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE England to The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED on 4 October 2022 (1 page)
27 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
22 June 2022Registered office address changed from The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED England to Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE on 22 June 2022 (1 page)
21 June 2022Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED on 21 June 2022 (1 page)
27 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
2 February 2022Notification of Martin David Scriven Williams as a person with significant control on 7 December 2021 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
2 February 2022Change of details for Mr Neil Whittinghsm as a person with significant control on 30 June 2016 (2 pages)
7 December 2021Company name changed ww transitional care LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
7 December 2021Appointment of Mr Martin David Scriven Williams as a director on 7 December 2021 (2 pages)
29 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
23 June 2021Micro company accounts made up to 31 July 2020 (6 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 13 July 2019 with updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
8 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
8 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 January 2017Termination of appointment of Martin David Scriven Williams as a director on 1 July 2016 (1 page)
9 January 2017Termination of appointment of Martin David Scriven Williams as a director on 1 July 2016 (1 page)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 April 2016Termination of appointment of Beverley Quigley as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Rachel Jane Williams as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Beverley Quigley as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Rachel Jane Williams as a director on 18 April 2016 (1 page)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 100
(34 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 100
(34 pages)