Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(23 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Rotten Row Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
Website | melaviation.co.uk |
---|
Registered Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Mr Nicholas Francis Smith 80.00% Ordinary A |
---|---|
620 at £1 | Mr Gary Walter Harvey 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,070,603 |
Gross Profit | £9,201,250 |
Net Worth | £15,120,767 |
Cash | £4,676,725 |
Current Liabilities | £3,813,068 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 May 2013 | Delivered on: 14 May 2013 Persons entitled: The Managing Trustees of Mel Aviation LTD (1983) Retirement Benefits Scheme Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Mel Aviation LTD (1983) Returement Benefits Scheme) Classification: Long term loan agreement - floating charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Floating charge over all assets. Outstanding |
30 May 2008 | Delivered on: 10 June 2008 Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme Classification: Floating charge Secured details: £3,150,000 due or to become due from the company to the chargee. Particulars: £3,150,000 by way of floating charge all assets and interest see image for full details. Outstanding |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
31 December 2015 | Delivered on: 8 January 2016 Persons entitled: The Managing Trustees of the Mel Aviation Limited (1983) Retirement Benefits Scheme Classification: A registered charge Outstanding |
30 December 2014 | Delivered on: 20 January 2015 Persons entitled: The Managing Trustees of the Mel Aviation Limited (1983) Retirements Benefits Scheme Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 November 2006 | Delivered on: 8 December 2006 Satisfied on: 8 July 2008 Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme Classification: Floating charge Secured details: £2,700,000 due or to become due from the company to. Particulars: £2,700,000 by way of floating charge over all assets of the company. Fully Satisfied |
2 June 1999 | Delivered on: 16 June 1999 Satisfied on: 21 June 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a terminable indemnity in favour of british aerospace operations limited for £120,000. Particulars: The sum of £120,000 together with interest accrued now or to be held by the bank on an account no/ 52700542 and earmarked or designated by reference to the company. Fully Satisfied |
25 October 1996 | Delivered on: 30 October 1996 Satisfied on: 21 June 2002 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: F/H property k/a unit 6 byford road chilton industrial estate sudbury suffolk anf 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. See the mortgage charge document for full details. Fully Satisfied |
28 May 1996 | Delivered on: 6 June 1996 Satisfied on: 21 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of ama engineering (watford) limited for £170,000. Particulars: The sum of £170,000 together with interest accrued now or to be held by the bank on an account numbered 52664627. Fully Satisfied |
15 November 1989 | Delivered on: 23 November 1989 Satisfied on: 12 June 1997 Persons entitled: Barclays 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 6, byford road, chilton indust est. Sudbury suffolk. Fully Satisfied |
19 September 1985 | Delivered on: 30 September 1985 Satisfied on: 10 February 2007 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 |
7 February 2024 | Second filing of Confirmation Statement dated 28 February 2021 (3 pages) |
---|---|
1 February 2024 | Change of details for Mr Nicholas Francis Smith as a person with significant control on 31 December 2020 (2 pages) |
1 February 2024 | Notification of Gary Walter Harvey as a person with significant control on 31 December 2020 (2 pages) |
25 January 2024 | Resolutions
|
24 January 2024 | Change of share class name or designation (2 pages) |
9 June 2023 | Group of companies' accounts made up to 31 October 2022 (39 pages) |
7 March 2023 | Satisfaction of charge 009394000013 in full (1 page) |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
11 May 2022 | Group of companies' accounts made up to 31 October 2021 (39 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
3 August 2021 | Termination of appointment of John Bedford as a secretary on 30 July 2021 (1 page) |
29 July 2021 | Group of companies' accounts made up to 31 October 2020 (39 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates
|
17 June 2020 | Group of companies' accounts made up to 31 October 2019 (36 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Group of companies' accounts made up to 31 October 2018 (37 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
18 June 2018 | Group of companies' accounts made up to 31 October 2017 (36 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 March 2018 | Secretary's details changed for John Bedford on 27 February 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
12 March 2018 | Change of details for Mr Nicholas Francis Smith as a person with significant control on 27 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
22 June 2017 | Group of companies' accounts made up to 31 October 2016 (39 pages) |
22 June 2017 | Group of companies' accounts made up to 31 October 2016 (39 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Memorandum and Articles of Association (15 pages) |
18 September 2016 | Memorandum and Articles of Association (15 pages) |
18 September 2016 | Resolutions
|
11 July 2016 | Registration of charge 009394000013, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 009394000013, created on 4 July 2016 (23 pages) |
27 June 2016 | Satisfaction of charge 7 in full (1 page) |
27 June 2016 | Satisfaction of charge 8 in full (1 page) |
27 June 2016 | Satisfaction of charge 7 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000012 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000010 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000011 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000012 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000010 in full (1 page) |
27 June 2016 | Satisfaction of charge 8 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000009 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000009 in full (1 page) |
27 June 2016 | Satisfaction of charge 009394000011 in full (1 page) |
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 January 2016 | Registration of charge 009394000012, created on 31 December 2015 (14 pages) |
8 January 2016 | Registration of charge 009394000012, created on 31 December 2015 (14 pages) |
16 May 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
16 May 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
Statement of capital on 2015-04-25
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
Statement of capital on 2015-04-25
|
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
20 January 2015 | Registration of charge 009394000011, created on 30 December 2014 (14 pages) |
20 January 2015 | Registration of charge 009394000011, created on 30 December 2014 (14 pages) |
21 July 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
21 July 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
21 December 2013 | Registration of charge 009394000010 (15 pages) |
21 December 2013 | Registration of charge 009394000010 (15 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
18 June 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
18 June 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
14 May 2013 | Registration of charge 009394000009 (16 pages) |
14 May 2013 | Registration of charge 009394000009 (16 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
6 August 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 August 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
1 August 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
2 August 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
28 July 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 October 2007 (33 pages) |
5 September 2008 | Full accounts made up to 31 October 2007 (33 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
17 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members
|
23 March 2006 | Return made up to 28/02/06; full list of members
|
3 March 2006 | Full accounts made up to 31 October 2005 (20 pages) |
3 March 2006 | Full accounts made up to 31 October 2005 (20 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
18 January 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
18 January 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 February 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
17 February 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: unit 4 byford road chilton industrial estate sudbury suffolk CO10 2YG (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: unit 4, byford road, chilton industrial estate, sudbury suffolk CO10 2YG (1 page) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
8 March 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Return made up to 28/02/02; full list of members
|
13 March 2002 | Return made up to 28/02/02; full list of members
|
22 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
22 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
19 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
19 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members
|
5 March 2001 | Return made up to 28/02/01; full list of members
|
31 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members
|
24 March 2000 | Return made up to 28/02/00; full list of members
|
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
30 April 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
17 March 1999 | Return made up to 28/02/99; full list of members
|
17 March 1999 | Return made up to 28/02/99; full list of members
|
26 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
21 April 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
2 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
31 October 1994 | Company name changed M.E.L.(aviation oxygen)LIMITED\certificate issued on 01/11/94 (2 pages) |
31 October 1994 | Company name changed M.E.L.(aviation oxygen)LIMITED\certificate issued on 01/11/94 (2 pages) |
21 December 1971 | Company name changed\certificate issued on 21/12/71 (2 pages) |
21 December 1971 | Company name changed\certificate issued on 21/12/71 (2 pages) |
25 September 1968 | Incorporation (10 pages) |
25 September 1968 | Incorporation (10 pages) |