Halstead
Essex
CO9 1HZ
Secretary Name | Julia Suzanne Farthing |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1995(19 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gladwin Road Colchester Essex CO2 7HS |
Secretary Name | Frederick Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Avondale Road Rayleigh Essex SS6 8NL |
Director Name | Mrs Jayne Barbara Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 1993) |
Role | Housewife |
Correspondence Address | Beaumont Grange Manely St Veep Lostwithiel Cornwall PL22 0NS |
Director Name | Frederick Charles Turner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Avondale Road Rayleigh Essex SS6 8NL |
Director Name | Julia Suzanne Farthing |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 26 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gladwin Road Colchester Essex CO2 7HS |
Director Name | Mr Simon Allan Dimitri Telling |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 February 2016) |
Role | Transport Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Halamana Cottage 6 Twinstead Road Pebmarsh Essex CO9 2PA |
Director Name | Mrs Jayne Barbara Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bartholomew Crescent The Tannery Grampound Truro TR2 4PF |
Website | atlantic-pacific.com |
---|
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Mr Allan Arthur Telling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034,540 |
Cash | £270,063 |
Current Liabilities | £10,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
13 December 1995 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 November 2018 | Termination of appointment of Jayne Barbara Thomas as a director on 12 November 2018 (1 page) |
29 October 2018 | Termination of appointment of Julia Suzanne Farthing as a director on 26 October 2018 (1 page) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
27 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Allan Arthur Telling on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Allan Arthur Telling on 20 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Julia Suzanne Farthing on 21 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Allan Arthur Telling on 21 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Jayne Barbara Thomas on 21 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Allan Arthur Telling on 21 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Jayne Barbara Thomas on 21 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Julia Suzanne Farthing on 21 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 February 2013 | Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Mrs Jayne Barbara Thomas on 7 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (16 pages) |
11 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (16 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (22 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (22 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (16 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (13 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
16 March 2009 | Return made up to 21/12/08; full list of members (8 pages) |
16 March 2009 | Return made up to 21/12/08; full list of members (8 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 January 2008 | Return made up to 21/12/07; no change of members (8 pages) |
16 January 2008 | Return made up to 21/12/07; no change of members (8 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 December 2005 | Return made up to 21/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 21/12/05; full list of members (8 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members
|
9 January 2003 | Return made up to 21/12/02; full list of members
|
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
15 November 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
15 November 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members
|
15 January 2001 | Return made up to 21/12/00; full list of members
|
14 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
14 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
28 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
3 March 1999 | Return made up to 21/12/98; full list of members
|
3 March 1999 | Return made up to 21/12/98; full list of members
|
12 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
3 March 1998 | Return made up to 21/12/97; full list of members
|
3 March 1998 | Return made up to 21/12/97; full list of members
|
6 February 1998 | Registered office changed on 06/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
15 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
15 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
27 February 1997 | Return made up to 21/12/96; full list of members (8 pages) |
27 February 1997 | Return made up to 21/12/96; full list of members (8 pages) |
7 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
7 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
15 March 1996 | Return made up to 21/12/95; full list of members
|
15 March 1996 | Return made up to 21/12/95; full list of members
|
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Memorandum and Articles of Association (16 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Memorandum and Articles of Association (16 pages) |
12 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Company name changed artac airchartering services lim ited\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed artac airchartering services lim ited\certificate issued on 07/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1990 | Particulars of mortgage/charge (3 pages) |
4 October 1990 | Particulars of mortgage/charge (3 pages) |
14 December 1988 | Particulars of mortgage/charge (3 pages) |
14 December 1988 | Particulars of mortgage/charge (3 pages) |
8 April 1988 | Particulars of mortgage/charge (3 pages) |
8 April 1988 | Particulars of mortgage/charge (3 pages) |
22 March 1988 | Particulars of mortgage/charge (3 pages) |
22 March 1988 | Particulars of mortgage/charge (3 pages) |