Company NameSeawing Flying Club Limited
Company StatusActive
Company Number01409204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1979(45 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bryan Victor Andrews
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Director NameMr Ian James Chandler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Secretary NameMr Michael Burrows
StatusCurrent
Appointed17 October 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Director NameMr Michael Burrows
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(36 years after company formation)
Appointment Duration9 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Director NameMr David Andrew Rowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(43 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Director NameMr Robin Kay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RolePilot
Correspondence Address23 Grange Gardens
Rayleigh
Essex
SS6 9BD
Director NameJohn Frederick Lynes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1993)
RoleInsurance Broker
Correspondence Address31 Sutton Road
Rochford
Essex
SS4 1HJ
Secretary NameMr Bryan Victor Andrews
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Director NameAnthony Bale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 1999)
RoleCompany Director
Correspondence Address20 Hemmings Court
Maldon
Essex
CM9 6UW
Director NameKenneth Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address19 Hillcrest Road
Hockley
Essex
SS5 4QB
Director NameChristopher Stuart Vale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 1998)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2 Chestnut Grove
South Benfleet
Benfleet
Essex
SS7 5RX
Director NameMr Alexander Eric Gordon Cousins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Julian Lovett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 October 2009)
RoleCompany Director
Correspondence Address2 Broad Oaks
Leavenheath
Colchester
CO6 4UJ
Director NameMr Paul Malcolm Brian Ellingford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(28 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 October 2014)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF

Contact

Websitewww.seawingfc.co.uk/
Telephone01702 545420
Telephone regionSouthend-on-Sea

Location

Registered AddressSeawing Flying Club Limited South Road
Southend Airport
Southend-On-Sea
Essex
SS2 6YF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£54,330
Cash£62,045
Current Liabilities£27,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

15 November 2000Delivered on: 22 November 2000
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided the the total sum recoverable under the charge shall not exceed £20,000 inclusive of interest other banking charges costs and expenses.
Particulars: F 150 l reims aviation sa cessna reg.mark g-babb serial number 0830 all monies accrued in relation thereof all policies of insurance taken out in respect of the aircraft freights disbersements or otherwise howsoever and all benefits thereof. See the mortgage charge document for full details.
Outstanding
20 September 1996Delivered on: 25 September 1996
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reims aviation sa reims cessna F152 reg.mark g-bktv serial number ;1450. see the mortgage charge document for full details.
Outstanding
29 September 1992Delivered on: 19 October 1992
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £40,ooo.
Particulars: Rhiems built cessna.see form 395 for details.
Outstanding
14 April 1980Delivered on: 1 May 1980
Persons entitled: The Civil Service Aviation Association Limited

Classification: Legal charge
Secured details: £7,000.
Particulars: Cessna monoplane type f 150 g registration g-avap.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 July 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 January 2022Appointment of Mr David Andrew Rowe as a director on 13 January 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Satisfaction of charge 2 in full (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
13 August 2019Satisfaction of charge 3 in full (1 page)
13 August 2019Satisfaction of charge 4 in full (2 pages)
4 July 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from South Road Southend Airport Southend-on-Sea Essex SS2 6YF to Seawing Flying Club Limited South Road Southend Airport Southend-on-Sea Essex SS2 6YF on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Ian James Chandler on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Bryan Victor Andrews on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Mr. Michael John Burrows on 3 January 2018 (1 page)
3 January 2018Registered office address changed from South Road Southend Airport Southend-on-Sea Essex SS2 6YF to Seawing Flying Club Limited South Road Southend Airport Southend-on-Sea Essex SS2 6YF on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Michael Burrows on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Bryan Victor Andrews on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Ian James Chandler on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Mr Michael Burrows on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Michael Burrows on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Mr. Michael John Burrows on 3 January 2018 (1 page)
3 January 2018Secretary's details changed for Mr Michael Burrows on 3 January 2018 (1 page)
18 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages)
5 February 2015Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages)
5 February 2015Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
27 October 2014Termination of appointment of Paul Malcolm Brian Ellingford as a director on 16 October 2014 (1 page)
27 October 2014Termination of appointment of Paul Malcolm Brian Ellingford as a director on 16 October 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Director's details changed for Mr Ian James Chandler on 30 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Paul Malcolm Brian Ellingford on 30 December 2012 (2 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
13 February 2013Director's details changed for Mr Bryan Victor Andrews on 30 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Paul Malcolm Brian Ellingford on 30 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Bryan Victor Andrews on 30 December 2012 (2 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
13 February 2013Director's details changed for Mr Ian James Chandler on 30 December 2012 (2 pages)
30 January 2013Appointment of Mr. Michael John Burrows as a secretary (1 page)
30 January 2013Appointment of Mr. Michael John Burrows as a secretary (1 page)
30 January 2013Termination of appointment of Bryan Andrews as a secretary (1 page)
30 January 2013Termination of appointment of Bryan Andrews as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
1 December 2011Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Paul Ellingford on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Paul Ellingford on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Paul Ellingford on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
17 December 2009Termination of appointment of Julian Lovett as a director (1 page)
17 December 2009Termination of appointment of Julian Lovett as a director (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 January 2009Annual return made up to 31/12/08 (3 pages)
10 January 2009Annual return made up to 31/12/08 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Annual return made up to 31/12/07 (2 pages)
8 January 2008Annual return made up to 31/12/07 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Annual return made up to 31/12/06 (2 pages)
8 January 2007Annual return made up to 31/12/06 (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Annual return made up to 31/12/05 (2 pages)
20 February 2006Annual return made up to 31/12/05 (2 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Annual return made up to 31/12/04 (2 pages)
7 January 2005Annual return made up to 31/12/04 (2 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Annual return made up to 31/12/03 (4 pages)
19 January 2004Annual return made up to 31/12/03 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
21 February 2002Annual return made up to 31/12/01 (5 pages)
21 February 2002Annual return made up to 31/12/01 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 January 2001Annual return made up to 31/12/00 (5 pages)
8 January 2001Annual return made up to 31/12/00 (5 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 December 1999Annual return made up to 31/12/99 (6 pages)
21 December 1999Annual return made up to 31/12/99 (6 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 January 1999Annual return made up to 31/12/98 (7 pages)
8 January 1999Annual return made up to 31/12/98 (7 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
12 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (2 pages)
18 December 1997Annual return made up to 31/12/97 (6 pages)
18 December 1997Annual return made up to 31/12/97 (6 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 December 1996Annual return made up to 31/12/96 (6 pages)
19 December 1996Annual return made up to 31/12/96 (6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
9 January 1996Annual return made up to 31/12/95 (6 pages)
9 January 1996Annual return made up to 31/12/95 (6 pages)
9 January 1996Registered office changed on 09/01/96 from: seawing clubhouse eastern boundary road southend municipal airport essex SS2 6YF (1 page)
9 January 1996Registered office changed on 09/01/96 from: seawing clubhouse eastern boundary road southend municipal airport essex SS2 6YF (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 January 1979Certificate of incorporation (1 page)
15 January 1979Certificate of incorporation (1 page)
15 January 1979Incorporation (28 pages)
15 January 1979Incorporation (28 pages)