Company NameAVIA Blu Flightline Limited
DirectorDavid Leigh
Company StatusActive
Company Number02044401
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)
Previous NamesChealbest Limited and Wickes Air Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Leigh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(20 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleAirline Representation
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameCarey Margaret Wickes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Place Palmer
52a Carfax
Horsham
West Sussex
RH12 1EQ
Director NameRoger Arthur William Wickes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 10 months after company formation)
Appointment Duration23 years (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Place Palmer
52a Carfax
Horsham
West Sussex
RH12 1EQ
Secretary NameCarey Margaret Wickes
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Place Palmer
52a Carfax
Horsham
West Sussex
RH12 1EQ
Director NameJames Stewart Leach
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address77 Arden Road
Furnace Green
Crawley
West Sussex
RH10 6HL
Director NameJane Wickes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(19 years, 9 months after company formation)
Appointment Duration8 years (resigned 13 June 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Place Palmer
52a Carfax
Horsham
West Sussex
RH12 1EQ

Contact

Websitewickesair.com
Telephone01279 662311
Telephone regionBishops Stortford

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1David Leigh
50.00%
Ordinary
5k at £1Jane Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth£47,195
Cash£43,615
Current Liabilities£104,101

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

17 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
18 April 2019Director's details changed for David Leigh on 18 April 2019 (2 pages)
20 June 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
28 May 2017Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page)
18 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(3 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(3 pages)
16 August 2015Company name changed wickes air services LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
16 August 2015Company name changed wickes air services LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Change of name notice (2 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Director's details changed for Leigh David on 24 April 2015 (3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
24 April 2015Director's details changed for Leigh David on 24 April 2015 (3 pages)
17 April 2015Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 82C East Hill Colchester CO1 2QW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 82C East Hill Colchester CO1 2QW on 17 April 2015 (1 page)
25 March 2015Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page)
12 August 2014Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(3 pages)
12 August 2014Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(3 pages)
12 August 2014Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page)
24 June 2014Registration of charge 020444010001 (18 pages)
24 June 2014Registration of charge 020444010001 (18 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Termination of appointment of Jane Wickes as a director (1 page)
13 June 2014Termination of appointment of Jane Wickes as a director (1 page)
12 May 2014Termination of appointment of Carey Wickes as a director (1 page)
12 May 2014Termination of appointment of Carey Wickes as a director (1 page)
11 April 2014Termination of appointment of Carey Wickes as a secretary (1 page)
11 April 2014Termination of appointment of Carey Wickes as a secretary (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10,000
(5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Director's details changed for Jane Wickes on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Roger Arthur William Wickes on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Leigh David on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Jane Wickes on 26 June 2011 (2 pages)
29 June 2011Secretary's details changed for Carey Margaret Wickes on 26 June 2011 (1 page)
29 June 2011Director's details changed for Carey Margaret Wickes on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Roger Arthur William Wickes on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Leigh David on 26 June 2011 (2 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Carey Margaret Wickes on 26 June 2011 (2 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Secretary's details changed for Carey Margaret Wickes on 26 June 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Jane Wickes on 26 June 2010 (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Jane Wickes on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Leigh David on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Carey Margaret Wickes on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Carey Margaret Wickes on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Leigh David on 26 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 26/06/08; full list of members (5 pages)
28 October 2008Return made up to 26/06/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 26/06/07; no change of members (8 pages)
27 July 2007Return made up to 26/06/07; no change of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
27 July 2006Return made up to 26/06/06; full list of members (8 pages)
27 July 2006Return made up to 26/06/06; full list of members (8 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page)
15 July 2005Return made up to 26/06/05; full list of members (8 pages)
15 July 2005Return made up to 26/06/05; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 26/06/04; full list of members (8 pages)
21 June 2004Return made up to 26/06/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 26/06/03; full list of members (8 pages)
27 August 2003Return made up to 26/06/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 26/06/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2002Return made up to 26/06/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2001Registered office changed on 27/02/01 from: richard place cust & co massetts road horley surrey RH6 7PR (1 page)
27 February 2001Registered office changed on 27/02/01 from: richard place cust & co massetts road horley surrey RH6 7PR (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
6 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 26/06/99; no change of members (4 pages)
10 September 1999Return made up to 26/06/99; no change of members (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 26/06/98; full list of members (6 pages)
21 August 1998Return made up to 26/06/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 26/06/97; full list of members (6 pages)
9 July 1997Return made up to 26/06/97; full list of members (6 pages)
22 April 1997Ad 28/03/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 April 1997£ nc 100/10000 28/03/97 (1 page)
22 April 1997Particulars of contract relating to shares (4 pages)
22 April 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Ad 28/03/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 April 1997Particulars of contract relating to shares (4 pages)
22 April 1997£ nc 100/10000 28/03/97 (1 page)
22 April 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
22 April 1997Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 June 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 26/06/95; no change of members (6 pages)
28 June 1995Return made up to 26/06/95; no change of members (6 pages)
2 September 1986Company name changed chealbest LIMITED\certificate issued on 02/09/86 (2 pages)
2 September 1986Company name changed chealbest LIMITED\certificate issued on 02/09/86 (2 pages)