Company NameBulldog Aviation Limited
DirectorKevin Tony Barber
Company StatusActive
Company Number01290725
CategoryPrivate Limited Company
Incorporation Date15 December 1976(47 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameCarol Ann Manders
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(14 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Director NameMr Michael John Manders
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(14 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Acre
Alphamstone Road, Lamarsh
Bures
Suffolk
CO8 5ES
Secretary NameCarol Ann Manders
NationalityBritish
StatusResigned
Appointed10 April 1991(14 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES

Location

Registered Address5 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Michael John Manders
52.00%
Ordinary
16 at £1Dean Manders
16.00%
Ordinary
16 at £1Karen Pickett
16.00%
Ordinary
16 at £1Kurt Manders
16.00%
Ordinary

Financials

Year2014
Net Worth£92,714
Cash£7,558
Current Liabilities£160,555

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 April 2024 (3 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

28 January 1997Delivered on: 5 February 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
15 June 1982Delivered on: 28 June 1982
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee not exceeding £ 24,000.
Particulars: Cessna F172N serial number 1589 registration mark g-dckk. (See doc M22 for details).
Outstanding
15 June 1982Delivered on: 28 June 1982
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee not exceeding £ 24,000.
Particulars: Beechcraft B95A travelair serial number TD504 registration mark g-atrc. (See doc M21 for details).
Outstanding
2 June 1982Delivered on: 10 June 1982
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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 July 1983Delivered on: 22 July 1983
Persons entitled: P.E.H. Bishop.

Classification: Mortgage
Secured details: £8,500 and all other monies due or to become due from the company to the chargee.
Particulars: Cessna F172N. (For full details see doc M23).
Fully Satisfied

Filing History

31 August 2023Accounts for a small company made up to 30 November 2022 (9 pages)
13 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (10 pages)
20 April 2022Confirmation statement made on 10 April 2022 with updates (5 pages)
26 November 2021Accounts for a small company made up to 30 November 2020 (9 pages)
30 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (9 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (9 pages)
1 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
14 May 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
9 May 2018Cessation of Michael John Manders as a person with significant control on 29 September 2017 (1 page)
9 May 2018Notification of Colne Valley Aviation Limited as a person with significant control on 29 September 2017 (2 pages)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Michael John Manders as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Carol Ann Manders as a director on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 5 Grange Way Colchester Essex CO2 8JA on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Carol Ann Manders as a secretary on 11 December 2017 (1 page)
17 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
17 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
25 September 2017Appointment of Mr Kevin Tony Barber as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr Kevin Tony Barber as a director on 22 September 2017 (2 pages)
11 July 2017Satisfaction of charge 2 in full (1 page)
11 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (1 page)
19 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (11 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (11 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 10/04/09; full list of members (5 pages)
16 June 2009Return made up to 10/04/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 10/04/08; full list of members (6 pages)
11 June 2008Return made up to 10/04/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 10/04/07; full list of members (7 pages)
11 June 2007Return made up to 10/04/07; full list of members (7 pages)
18 December 2006Return made up to 10/04/06; full list of members (7 pages)
18 December 2006Return made up to 10/04/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 April 2005Return made up to 10/04/05; full list of members (7 pages)
29 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 10/04/04; full list of members (7 pages)
8 July 2004Return made up to 10/04/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 10/04/00; full list of members (6 pages)
16 May 2000Return made up to 10/04/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
26 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Return made up to 10/04/97; no change of members (4 pages)
8 May 1997Return made up to 10/04/97; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
7 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 November 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 10/04/95; full list of members (6 pages)
23 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 November 1977Company name changed\certificate issued on 01/11/77 (3 pages)
15 December 1976Certificate of incorporation (1 page)