Company NameAERO Anglia Limited
DirectorKevin Tony Barber
Company StatusActive
Company Number03702091
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(21 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Secretary NameAngela Jane Barber
StatusCurrent
Appointed11 February 2020(21 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr David John Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Nedging Tye Nedging
Ipswich
Suffolk
IP7 7HW
Secretary NameJane Marie Young
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield
Nedging Tye Nedging
Ipswich
Suffolk
IP7 7HW
Director NameAlan Michael Playford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables, Halesworth St. James South Elmham
Halesworth
Suffolk
IP19 0HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaeroanglia.com
Telephone01473 824944
Telephone regionIpswich

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

98 at £1David John Young
98.00%
Ordinary
1 at £1Instant Companies LTD
1.00%
Ordinary
1 at £1Swift Incorporations LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£10,959
Current Liabilities£63,816

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 Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

29 March 2001Delivered on: 18 April 2001
Satisfied on: 10 July 2015
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

8 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 February 2020Appointment of Mr Kevin Tony Barber as a director on 11 February 2020 (2 pages)
13 February 2020Termination of appointment of Jane Marie Young as a secretary on 11 February 2020 (1 page)
13 February 2020Registered office address changed from Highfield Nedging Road Nedging Tye Ipswich Suffolk IP7 7HW to 5 Grange Way Colchester Essex CO2 8HG on 13 February 2020 (1 page)
13 February 2020Cessation of Jane Marie Young as a person with significant control on 11 February 2020 (1 page)
13 February 2020Termination of appointment of David John Young as a director on 11 February 2020 (1 page)
13 February 2020Appointment of Angela Jane Barber as a secretary on 11 February 2020 (2 pages)
13 February 2020Cessation of David John Young as a person with significant control on 11 February 2020 (1 page)
13 February 2020Notification of Colne Valley Aviation Limited as a person with significant control on 11 February 2020 (2 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Change of details for Mr David John Young as a person with significant control on 6 August 2018 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
23 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 120
(3 pages)
20 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 March 2018Termination of appointment of Alan Michael Playford as a director on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages)
5 February 2015Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 March 2013Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages)
13 March 2013Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David John Young on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David John Young on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David John Young on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 March 2008Return made up to 27/01/08; full list of members (4 pages)
7 March 2008Return made up to 27/01/08; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 March 2007Return made up to 27/01/07; full list of members (7 pages)
7 March 2007Return made up to 27/01/07; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 27/01/06; full list of members (7 pages)
6 March 2006Return made up to 27/01/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 May 2005Registered office changed on 11/05/05 from: elmsett airfield whatfield road elmsett airfield ipswich IP7 6LN (1 page)
11 May 2005Registered office changed on 11/05/05 from: elmsett airfield whatfield road elmsett airfield ipswich IP7 6LN (1 page)
18 January 2005Return made up to 27/01/05; full list of members (7 pages)
18 January 2005Return made up to 27/01/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 March 2004Return made up to 27/01/04; full list of members (7 pages)
22 March 2004Return made up to 27/01/04; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 March 2000Return made up to 27/01/00; full list of members (6 pages)
21 March 2000Return made up to 27/01/00; full list of members (6 pages)
16 February 1999Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
27 January 1999Incorporation (15 pages)
27 January 1999Incorporation (15 pages)