Company NameAnglian Flight Centres Limited
DirectorKevin Tony Barber
Company StatusActive
Company Number03296332
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(20 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 NameAlexander John Molle
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleTeacher
Correspondence AddressThe Oast House
12 Clover Court Finsborough Road
Stowmarket
Suffolk
IP14 1RB
Director NameMalcolm John Sawyer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Penn Close
Capel St Mary
Ipswich
Suffolk
IP9 2UE
Director NameGillian Mary Stitt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Quantock Close
Rushmere St Andrew
Ipswich
Suffolk
IP5 7AS
Director NameWilliam Stitt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Quantock Close
Rushmere St Andrew
Ipswich
Suffolk
IP5 7AS
Director NameMr Michael John Manders
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Acre
Alphamstone Road, Lamarsh
Bures
Suffolk
CO8 5ES
Secretary NameGillian Mary Stitt
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Quantock Close
Rushmere St Andrew
Ipswich
Suffolk
IP5 7AS
Secretary NameAlexander John Molle
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2001)
RoleTeacher
Correspondence AddressThe Oast House
12 Clover Court Finsborough Road
Stowmarket
Suffolk
IP14 1RB
Director NameCarol Ann Manders
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 11 December 2017)
RoleH Wife
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Secretary NameCarol Ann Manders
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 11 December 2017)
RoleH Wife
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.anglianflightcentres.co.uk/
Telephone01787 223676
Telephone regionSudbury

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

200 at £1Michael Manders
100.00%
Ordinary

Financials

Year2014
Net Worth£55,379
Current Liabilities£34,540

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 Return24 December 2023 (4 months, 2 weeks ago)
Next Return Due7 January 2025 (8 months from now)

Charges

18 May 2000Delivered on: 19 May 2000
Persons entitled: Barclays Bank PLC

Classification: Mortgage of light aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £195,000 inclusive of interest other banking charges costs and expenses.
Particulars: Light aircraft type: HR200/120B registration mark: GB-bzet serial number: 345. see the mortgage charge document for full details.
Outstanding
10 March 2000Delivered on: 11 March 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 that the total sum recoverable under the charge shall not exceed £195,000 inclusive of interest other banking charges costs and expenses.
Particulars: Light aircraft, robin HR200/120B reg mark g-bysg serial number 339 and store of spare parts .... see the mortgage charge document for full details.
Outstanding
4 March 2000Delivered on: 10 March 2000
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 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.
Outstanding

Filing History

17 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 30 November 2019 (9 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (9 pages)
5 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
10 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
10 January 2018Notification of Colne Valley Aviation Limited as a person with significant control on 22 September 2017 (2 pages)
10 January 2018Cessation of Michael John Manders as a person with significant control on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Michael John Manders as a director on 11 December 2017 (1 page)
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)
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 3 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 December 2016 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)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(5 pages)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(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)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(5 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(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)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(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)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Director's details changed for Carol Ann Manders on 25 December 2011 (2 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Carol Ann Manders on 25 December 2011 (2 pages)
19 January 2012Annual return made up to 24 December 2011 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)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 24 December 2010 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)
5 February 2010Annual return made up to 24 December 2009 (11 pages)
5 February 2010Annual return made up to 24 December 2009 (11 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 24/12/08; full list of members (5 pages)
18 February 2009Return made up to 24/12/08; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 24/12/07; full list of members (5 pages)
18 January 2008Return made up to 24/12/07; full list of members (5 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)
24 January 2007Return made up to 24/12/06; full list of members (7 pages)
24 January 2007Return made up to 24/12/06; 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)
13 January 2006Return made up to 24/12/05; full list of members (7 pages)
13 January 2006Return made up to 24/12/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 24/12/04; full list of members (7 pages)
3 February 2005Return made up to 24/12/04; 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)
23 January 2004Return made up to 24/12/03; full list of members (7 pages)
23 January 2004Return made up to 24/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 September 2003Return made up to 24/12/02; full list of members; amend (8 pages)
1 September 2003Return made up to 24/12/02; full list of members; amend (8 pages)
10 March 2003Return made up to 24/12/02; full list of members (8 pages)
10 March 2003Return made up to 24/12/02; full list of members (8 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 24/12/01; full list of members (8 pages)
18 January 2002Return made up to 24/12/01; full list of members (8 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
26 March 2001Return made up to 24/12/00; full list of members (8 pages)
26 March 2001Return made up to 24/12/00; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
27 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Full accounts made up to 31 December 1997 (9 pages)
17 February 1999Full accounts made up to 31 December 1997 (9 pages)
6 January 1999Return made up to 24/12/98; full list of members (8 pages)
6 January 1999Return made up to 24/12/98; full list of members (8 pages)
22 January 1998Return made up to 24/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(8 pages)
22 January 1998Return made up to 24/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(8 pages)
2 April 1997Ad 17/03/97--------- £ si 200@1=200 £ ic 2/202 (2 pages)
2 April 1997Ad 17/03/97--------- £ si 200@1=200 £ ic 2/202 (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (20 pages)
24 December 1996Incorporation (20 pages)