Company NameArtac Group Limited
DirectorAllan Arthur Telling
Company StatusActive
Company Number01249035
CategoryPrivate Limited Company
Incorporation Date15 March 1976(48 years, 1 month ago)
Previous NameArtac Airchartering Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Allan Arthur Telling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAirchartering Broker
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameJulia Suzanne Farthing
NationalityBritish
StatusCurrent
Appointed16 May 1995(19 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gladwin Road
Colchester
Essex
CO2 7HS
Secretary NameFrederick Charles Turner
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameMrs Jayne Barbara Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 1993)
RoleHousewife
Correspondence AddressBeaumont Grange
Manely St Veep
Lostwithiel
Cornwall
PL22 0NS
Director NameFrederick Charles Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameJulia Suzanne Farthing
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(17 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 26 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Gladwin Road
Colchester
Essex
CO2 7HS
Director NameMr Simon Allan Dimitri Telling
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(27 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 February 2016)
RoleTransport Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressHalamana Cottage
6 Twinstead Road
Pebmarsh
Essex
CO9 2PA
Director NameMrs Jayne Barbara Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(28 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Bartholomew Crescent
The Tannery
Grampound
Truro
TR2 4PF

Contact

Websiteatlantic-pacific.com

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Mr Allan Arthur Telling
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034,540
Cash£270,063
Current Liabilities£10,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

13 December 1995Delivered on: 21 December 1995
Satisfied on: 31 January 2009
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 23 woodrush end stanway colchester essex t/n EX262444. 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.
Fully Satisfied
19 September 1990Delivered on: 4 October 1990
Satisfied on: 2 March 1993
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
13 December 1988Delivered on: 14 December 1988
Satisfied on: 13 June 1995
Persons entitled: Lombard North Central PLC.

Classification: Aircraft mortgage
Secured details: £378,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Embraer emb-110 pl aircraft registration mark - g - bpdl serial no - 110391.
Fully Satisfied
6 April 1988Delivered on: 8 April 1988
Satisfied on: 13 June 1995
Persons entitled: Lombard North Central PLC.

Classification: Aircraft mortgage
Secured details: £153,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1977 cessna 404 titan aircraft reg.mark g-higs.
Fully Satisfied
14 March 1988Delivered on: 22 March 1988
Satisfied on: 30 October 2001
Persons entitled: Lombard North Central PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And assigns the goodwill.. 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
23 May 1984Delivered on: 6 June 1984
Satisfied on: 31 January 2009
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: Flat 11 greystoke court hanger land london W5 and garage N0 8 greystoke court and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 November 2018Termination of appointment of Jayne Barbara Thomas as a director on 12 November 2018 (1 page)
29 October 2018Termination of appointment of Julia Suzanne Farthing as a director on 26 October 2018 (1 page)
20 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
27 September 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 27 September 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016 (1 page)
14 April 2016Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016 (1 page)
20 January 2016Director's details changed for Mr Allan Arthur Telling on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Allan Arthur Telling on 20 January 2016 (2 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(7 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 29 April 2015 (1 page)
15 January 2015Director's details changed for Julia Suzanne Farthing on 21 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Allan Arthur Telling on 21 December 2014 (2 pages)
15 January 2015Director's details changed for Mrs Jayne Barbara Thomas on 21 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Allan Arthur Telling on 21 December 2014 (2 pages)
15 January 2015Director's details changed for Mrs Jayne Barbara Thomas on 21 December 2014 (2 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,500
(7 pages)
15 January 2015Director's details changed for Julia Suzanne Farthing on 21 December 2014 (2 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,500
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(16 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(16 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 February 2013Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages)
18 February 2013Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages)
18 February 2013Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (16 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (16 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (22 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (22 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
16 March 2009Return made up to 21/12/08; full list of members (8 pages)
16 March 2009Return made up to 21/12/08; full list of members (8 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
16 January 2008Return made up to 21/12/07; no change of members (8 pages)
16 January 2008Return made up to 21/12/07; no change of members (8 pages)
29 November 2007Full accounts made up to 31 March 2007 (16 pages)
29 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 January 2007Return made up to 21/12/06; full list of members (8 pages)
17 January 2007Return made up to 21/12/06; full list of members (8 pages)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 December 2005Return made up to 21/12/05; full list of members (8 pages)
23 December 2005Return made up to 21/12/05; full list of members (8 pages)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
24 February 2005Return made up to 21/12/04; full list of members (8 pages)
24 February 2005Return made up to 21/12/04; full list of members (8 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 21/12/03; full list of members (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 21/12/03; full list of members (7 pages)
11 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
11 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
2 February 2002Return made up to 21/12/01; full list of members (6 pages)
2 February 2002Return made up to 21/12/01; full list of members (6 pages)
15 November 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
15 November 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Full group accounts made up to 31 March 2000 (23 pages)
14 December 2000Full group accounts made up to 31 March 2000 (23 pages)
28 February 2000Return made up to 21/12/99; full list of members (6 pages)
28 February 2000Return made up to 21/12/99; full list of members (6 pages)
9 December 1999Full group accounts made up to 31 March 1999 (23 pages)
9 December 1999Full group accounts made up to 31 March 1999 (23 pages)
3 March 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1999Full group accounts made up to 31 March 1998 (18 pages)
12 January 1999Full group accounts made up to 31 March 1998 (18 pages)
3 March 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 1998Registered office changed on 06/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
6 February 1998Registered office changed on 06/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
15 September 1997Full group accounts made up to 31 March 1997 (18 pages)
15 September 1997Full group accounts made up to 31 March 1997 (18 pages)
27 February 1997Return made up to 21/12/96; full list of members (8 pages)
27 February 1997Return made up to 21/12/96; full list of members (8 pages)
7 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
7 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
15 March 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
12 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Company name changed artac airchartering services lim ited\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed artac airchartering services lim ited\certificate issued on 07/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 March 1993Declaration of satisfaction of mortgage/charge (1 page)
2 March 1993Declaration of satisfaction of mortgage/charge (1 page)
4 October 1990Particulars of mortgage/charge (3 pages)
4 October 1990Particulars of mortgage/charge (3 pages)
14 December 1988Particulars of mortgage/charge (3 pages)
14 December 1988Particulars of mortgage/charge (3 pages)
8 April 1988Particulars of mortgage/charge (3 pages)
8 April 1988Particulars of mortgage/charge (3 pages)
22 March 1988Particulars of mortgage/charge (3 pages)
22 March 1988Particulars of mortgage/charge (3 pages)