Company NameAir Domestique Limited
DirectorJeffrey Mark Blyther
Company StatusActive
Company Number01564359
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Jeffrey Mark Blyther
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Church Street
Maldon
Essex
CM9 5HW
Director NameMr Stanley Arthur John Blyther
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Church Street
Maldon
Essex
CM9 5HW
Director NameRichard James Turner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address21 Cowles Rosedale
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HA
Secretary NameMr Stanley Arthur John Blyther
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Church Street
Maldon
Essex
CM9 5HW
Director NameMrs Jacqueline French
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(31 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Cedar Chase
Heybridge
Maldon
Essex
CM9 4NR

Contact

Websitead-fabrication-essex.co.uk
Telephone01621 852994
Telephone regionMaldon

Location

Registered AddressUnit 4b Holloway Road
Heybridge
Maldon
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Peter James French
7.94%
Ordinary
10.1k at £1Shirley Blyther
28.45%
Ordinary
5.6k at £1Mr Jamie Blyther
15.88%
Ordinary
5.6k at £1Mr Jason Blyther
15.88%
Ordinary
5.6k at £1Mr Jeffrey Blyther
15.88%
Ordinary
5.6k at £1Mrs J. French
15.88%
Ordinary
20 at £1Mrs Dorothy Mann
0.06%
Ordinary
18 at £1K.c. Mann
0.05%
Ordinary

Financials

Year2014
Net Worth£572,401
Cash£29,111
Current Liabilities£95,488

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

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

Charges

17 August 1999Delivered on: 26 August 1999
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 unit 4B benbridge industrial estate maldon essex.. And 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.
Outstanding
27 July 1999Delivered on: 3 August 1999
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.
Outstanding
17 May 1999Delivered on: 19 May 1999
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Murata wiedemann centrum 3000 cnc turret punch press serial number EC3022.
Outstanding
24 January 1990Delivered on: 29 January 1990
Satisfied on: 17 November 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc for full details). 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
11 November 1988Delivered on: 15 November 1988
Satisfied on: 4 June 2001
Persons entitled: Allied Irish Bank P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4B, benbridge indust. Est. The street, heybridge, maldon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1988Delivered on: 15 August 1988
Satisfied on: 20 April 2007
Persons entitled: Ucb 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 4B, benbridge indust. Est. The street, heybridge, maldon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 14 July 1984
Satisfied on: 13 September 1988
Persons entitled: Allied Irish Banks Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4B, benbridge industrial estate, the street, heybridge, maldon, essex. All stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 March 2024Termination of appointment of Jacqueline French as a director on 29 February 2024 (1 page)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 August 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,500
(5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,500
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 35,500
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 35,500
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 35,500
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 35,500
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 November 2012Appointment of Mrs Jacqueline French as a director (2 pages)
2 November 2012Termination of appointment of Stanley Blyther as a secretary (1 page)
2 November 2012Termination of appointment of Stanley Blyther as a director (1 page)
2 November 2012Termination of appointment of Stanley Blyther as a secretary (1 page)
2 November 2012Appointment of Mrs Jacqueline French as a director (2 pages)
2 November 2012Termination of appointment of Stanley Blyther as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 January 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 January 2010 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 January 2010 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Stanley Arthur John Blyther on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Jeffrey Mark Blyther on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Jeffrey Mark Blyther on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Stanley Arthur John Blyther on 31 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 September 2006Registered office changed on 06/09/06 from: 116 collier row road romford essex RM5 2BB (1 page)
6 September 2006Registered office changed on 06/09/06 from: 116 collier row road romford essex RM5 2BB (1 page)
23 March 2006Ad 06/12/05--------- £ si 15500@1 (2 pages)
23 March 2006Particulars of contract relating to shares (4 pages)
23 March 2006Ad 06/12/05--------- £ si 15500@1 (2 pages)
23 March 2006Particulars of contract relating to shares (4 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 December 2004Return made up to 31/12/04; full list of members (9 pages)
29 December 2004Return made up to 31/12/04; full list of members (9 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 May 2003Return made up to 31/12/02; full list of members; amend (8 pages)
21 May 2003Return made up to 31/12/02; full list of members; amend (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Full accounts made up to 31 July 2000 (15 pages)
19 February 2001Full accounts made up to 31 July 2000 (15 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Full accounts made up to 31 July 1999 (15 pages)
8 May 2000Full accounts made up to 31 July 1999 (15 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
12 March 1999Full accounts made up to 31 July 1998 (13 pages)
12 March 1999Full accounts made up to 31 July 1998 (13 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; full list of members (8 pages)
17 March 1998Return made up to 31/12/97; full list of members (8 pages)
18 February 1998Full accounts made up to 31 July 1997 (13 pages)
18 February 1998Full accounts made up to 31 July 1997 (13 pages)
7 May 1997Full accounts made up to 31 July 1996 (14 pages)
7 May 1997Full accounts made up to 31 July 1996 (14 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; change of members (6 pages)
27 February 1996Return made up to 31/12/95; change of members (6 pages)
22 December 1995Full accounts made up to 31 July 1995 (13 pages)
22 December 1995Full accounts made up to 31 July 1995 (13 pages)
11 May 1995Full accounts made up to 31 July 1994 (13 pages)
11 May 1995Full accounts made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 May 1981Incorporation (18 pages)
28 May 1981Incorporation (18 pages)