Company NameAim Aviation (Henshalls) Limited
Company StatusLiquidation
Company Number00362026
CategoryPrivate Limited Company
Incorporation Date24 June 1940(83 years, 10 months ago)
Previous NamesW Henshall & Sons(Addlestone)Limited and Henshalls Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Mark Stoddart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(77 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMs Li Fan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2020(79 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameJiajia Dai
Date of BirthJuly 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2020(79 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Neil Taggart
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(80 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameGraham Bass
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address19 Lancaster Gardens
Kingston Upon Thames
Surrey
KT2 5NQ
Director NameVictor Chennell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Avon Close
Addlestone
Surrey
KT15 1JD
Director NameMichael John Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chatfield Drive
Guildford
Surrey
GU4 7XP
Director NameMr Jeffrey Colin Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerdon Manor
Hursley
Winchester
Hampshire
SO21 2JJ
Director NameBarry Peter Jarlett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressThe Nook 23 Spinney Hill
Addlestone
Surrey
KT15 1AF
Director NameLeonard John Rogers
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressWillow Pool
Effingham
Surrey
KT24 5JG
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed24 September 1992(52 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameAllan Murrell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(53 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YB
Secretary NameMr Robert Anthony Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(57 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage South Lane
Nomansland
Salisbury
Wiltshire
SP5 2BZ
Director NameBrian Leonard Larking
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(58 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressGarden Cottage Ridgway Road
Farnham
Surrey
GU9 8NR
Secretary NameSimon Mark Winship
NationalityBritish
StatusResigned
Appointed15 March 1999(58 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address126 River Way
Christchurch
BH23 2QU
Director NameSimon Nicholas Jeffery
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(58 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2003)
RoleTechnical Director
Correspondence Address4 Connaught Gardens
Berkhamsted
Hertfordshire
HP4 1SF
Director NameAndrew Potter Hammond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(58 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJecco House Boscombe Grove Road
Bournemouth
BH1 4PD
Director NameMatthew Eyre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(59 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 October 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lincoln Drive
Woking
Surrey
GU22 8RN
Director NameKeith Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(61 years after company formation)
Appointment Duration10 years, 1 month (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 New Wokingham Road
Crowthorne
Berkshire
RG45 6JJ
Secretary NameMr Robert Anthony Green
NationalityBritish
StatusResigned
Appointed21 August 2008(68 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage South Lane
Nomansland
Salisbury
Wiltshire
SP5 2BZ
Director NameMr Peter Patrick Spencer Forbes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(70 years after company formation)
Appointment Duration3 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Farnham
Blandford Forum
Dorset
DT11 8DE
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(70 years after company formation)
Appointment Duration7 years, 6 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Viscount Road, Aviation Business Park
Bournemouth International Airport, Hurn
Christchurch
BH23 6BU
Secretary NameMr Mark Edwards
StatusResigned
Appointed22 June 2010(70 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressJecco House Boscombe Grove Road
Bournemouth
BH1 4PD
Director NameMr Richard Bower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(70 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJecco House Boscombe Grove Road
Bournemouth
BH1 4PD
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(72 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Viscount Road, Aviation Business Park
Bournemouth International Airport, Hurn
Christchurch
BH23 6BU
Director NameMr Wayne Ball
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(73 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Viscount Road, Aviation Business Park
Bournemouth International Airport, Hurn
Christchurch
BH23 6BU
Director NameMr Richard Mark Bower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(77 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Viscount Road, Aviation Business Park
Bournemouth International Airport, Hurn
Christchurch
BH23 6BU

Contact

Websiteaimaviation.co.uk

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.5m at £0.1Aim Aviation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,822,000
Gross Profit£8,359,000
Net Worth£7,573,000
Cash£633,000
Current Liabilities£9,998,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 December 2021 (2 years, 4 months ago)
Next Return Due26 December 2022 (overdue)

Charges

28 October 2013Delivered on: 8 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2016Delivered on: 25 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 10 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 21 December 2012
Satisfied on: 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
Fully Satisfied
22 June 2010Delivered on: 30 June 2010
Satisfied on: 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 September 1983Delivered on: 12 October 1983
Satisfied on: 10 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Confimatory charge
Secured details: All monies due or to become due from the chargee supplemental to a mortgage debenture dated 29.9.1978.
Particulars: The assets of the company as charged by the said mortgage debenture.
Fully Satisfied
21 September 1983Delivered on: 12 October 1983
Satisfied on: 10 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Confimatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 29.9.78.
Particulars: F/Hold property at abbot close, oyster lane, byfleet, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1982Delivered on: 25 May 1982
Persons entitled: National Westminster 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: Land to the south west of oyster lane, byfleet and land to the west side of abbot close and north side of canada road byfleet, surrey title no, SY249356 and SY75579.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1978Delivered on: 13 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 42 woodham lane, new haw, weybridge, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1978Delivered on: 13 October 1978
Satisfied on: 10 July 2010
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: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied
29 September 1978Delivered on: 13 October 1978
Satisfied on: 10 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbot close, oyster lane, byfleet, surrey. Title no. Sy 388971. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2021Appointment of Mr Neil Taggart as a director on 17 February 2021 (2 pages)
18 February 2021Termination of appointment of Wayne Ball as a director on 9 February 2021 (1 page)
22 January 2021Full accounts made up to 31 December 2019 (23 pages)
20 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Richard Mark Bower as a director on 30 April 2020 (1 page)
14 May 2020Appointment of Jiajia Dai as a director on 1 May 2020 (2 pages)
14 May 2020Appointment of Li Fan as a director on 1 May 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
24 July 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Notification of Aim Altitude Limited as a person with significant control on 19 April 2019 (2 pages)
18 April 2019Cessation of Aim Altitude Limited as a person with significant control on 17 April 2019 (1 page)
27 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (23 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 December 2017Change of details for Avicade Systems (Uk) Limited as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Termination of appointment of Mark John Edwards as a director on 27 December 2017 (1 page)
27 December 2017Appointment of Mr Richard Mark Bower as a director on 27 December 2017 (2 pages)
4 September 2017Appointment of Mr Mark Stoddart as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Mark Stoddart as a director on 1 September 2017 (2 pages)
5 July 2017Termination of appointment of Andrew Jack Leitch as a director on 26 June 2017 (1 page)
5 July 2017Termination of appointment of Andrew Jack Leitch as a director on 26 June 2017 (1 page)
19 May 2017Full accounts made up to 31 December 2016 (22 pages)
19 May 2017Full accounts made up to 31 December 2016 (22 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
5 December 2016Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016 (1 page)
25 November 2016Registration of charge 003620260012, created on 23 November 2016 (8 pages)
25 November 2016Registration of charge 003620260012, created on 23 November 2016 (8 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 May 2016Registration of charge 003620260011, created on 5 May 2016 (32 pages)
10 May 2016Registration of charge 003620260011, created on 5 May 2016 (32 pages)
9 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 May 2016Satisfaction of charge 003620260010 in full (4 pages)
7 May 2016Satisfaction of charge 003620260009 in full (4 pages)
7 May 2016Satisfaction of charge 003620260009 in full (4 pages)
7 May 2016Satisfaction of charge 003620260010 in full (4 pages)
6 November 2015Full accounts made up to 30 April 2015 (19 pages)
6 November 2015Full accounts made up to 30 April 2015 (19 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 250,000
(4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 250,000
(4 pages)
17 April 2015Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page)
17 April 2015Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page)
17 April 2015Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,000
(5 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,000
(5 pages)
13 October 2014Full accounts made up to 30 April 2014 (21 pages)
13 October 2014Full accounts made up to 30 April 2014 (21 pages)
5 September 2014Satisfaction of charge 8 in full (1 page)
5 September 2014Satisfaction of charge 7 in full (1 page)
5 September 2014Satisfaction of charge 8 in full (1 page)
5 September 2014Satisfaction of charge 7 in full (1 page)
22 April 2014Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages)
11 March 2014Appointment of Mr Wayne Ball as a director (2 pages)
11 March 2014Appointment of Mr Wayne Ball as a director (2 pages)
10 March 2014Termination of appointment of Richard Bower as a director (1 page)
10 March 2014Termination of appointment of Richard Bower as a director (1 page)
9 December 2013Full accounts made up to 30 April 2013 (18 pages)
9 December 2013Full accounts made up to 30 April 2013 (18 pages)
9 November 2013Registration of charge 003620260010 (12 pages)
9 November 2013Registration of charge 003620260010 (12 pages)
8 November 2013Registration of charge 003620260009 (49 pages)
8 November 2013Registration of charge 003620260009 (49 pages)
10 October 2013Termination of appointment of Mark Edwards as a secretary (1 page)
10 October 2013Termination of appointment of Mark Edwards as a secretary (1 page)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 250,000
(6 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 250,000
(6 pages)
3 September 2013Termination of appointment of Peter Forbes as a director (1 page)
3 September 2013Termination of appointment of Peter Forbes as a director (1 page)
5 June 2013Termination of appointment of Andrew Hammond as a director (1 page)
5 June 2013Termination of appointment of Andrew Hammond as a director (1 page)
17 January 2013Director's details changed for Andrew Potter Hammond on 17 January 2013 (2 pages)
17 January 2013Appointment of Mr Andrew Jack Leitch as a director (2 pages)
17 January 2013Director's details changed for Michael John Davis on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mr Mark Edwards on 17 January 2013 (1 page)
17 January 2013Appointment of Mr Andrew Jack Leitch as a director (2 pages)
17 January 2013Secretary's details changed for Mr Mark Edwards on 17 January 2013 (1 page)
17 January 2013Director's details changed for Michael John Davis on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Andrew Potter Hammond on 17 January 2013 (2 pages)
16 January 2013Termination of appointment of Matthew Eyre as a director (1 page)
16 January 2013Termination of appointment of Matthew Eyre as a director (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (20 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (20 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
18 July 2012Full accounts made up to 30 April 2012 (17 pages)
18 July 2012Full accounts made up to 30 April 2012 (17 pages)
23 January 2012Full accounts made up to 30 April 2011 (17 pages)
23 January 2012Full accounts made up to 30 April 2011 (17 pages)
22 September 2011Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 22 September 2011 (1 page)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
22 September 2011Termination of appointment of Keith Robinson as a director (1 page)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
22 September 2011Termination of appointment of Keith Robinson as a director (1 page)
22 September 2011Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 22 September 2011 (1 page)
24 May 2011Appointment of Mr Richard Bower as a director (2 pages)
24 May 2011Appointment of Mr Richard Bower as a director (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
23 September 2010Director's details changed for Matthew Eyre on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Michael John Davis on 14 September 2010 (2 pages)
23 September 2010Termination of appointment of Mark Edwards as a director (1 page)
23 September 2010Director's details changed for Andrew Potter Hammond on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Director's details changed for Michael John Davis on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Andrew Potter Hammond on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Keith Robinson on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Director's details changed for Matthew Eyre on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Keith Robinson on 14 September 2010 (2 pages)
23 September 2010Termination of appointment of Mark Edwards as a director (1 page)
4 August 2010Appointment of Mr Mark Edwards as a director (2 pages)
4 August 2010Appointment of Mr Mark Edwards as a secretary (2 pages)
4 August 2010Appointment of Mr Mark Edwards as a director (2 pages)
4 August 2010Appointment of Mr Mark Edwards as a director (2 pages)
4 August 2010Appointment of Mr Mark Edwards as a director (2 pages)
4 August 2010Appointment of Mr Mark Edwards as a secretary (2 pages)
3 August 2010Appointment of Mr Peter Patrick Spencer Forbes as a director (2 pages)
3 August 2010Appointment of Mr Peter Patrick Spencer Forbes as a director (2 pages)
30 July 2010Termination of appointment of Jeffrey Smith as a director (1 page)
30 July 2010Termination of appointment of Robert Green as a secretary (1 page)
30 July 2010Termination of appointment of Robert Green as a secretary (1 page)
30 July 2010Termination of appointment of Jeffrey Smith as a director (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
14 January 2010Full accounts made up to 30 April 2009 (18 pages)
14 January 2010Full accounts made up to 30 April 2009 (18 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 February 2009Full accounts made up to 30 April 2008 (18 pages)
6 February 2009Full accounts made up to 30 April 2008 (18 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
21 August 2008Secretary appointed mr robert anthony green (1 page)
21 August 2008Appointment terminated secretary simon winship (1 page)
21 August 2008Appointment terminated secretary simon winship (1 page)
21 August 2008Secretary appointed mr robert anthony green (1 page)
26 September 2007Full accounts made up to 30 April 2007 (18 pages)
26 September 2007Full accounts made up to 30 April 2007 (18 pages)
24 September 2007Return made up to 14/09/07; full list of members (3 pages)
24 September 2007Return made up to 14/09/07; full list of members (3 pages)
25 January 2007Full accounts made up to 30 April 2006 (18 pages)
25 January 2007Full accounts made up to 30 April 2006 (18 pages)
4 October 2006Return made up to 14/09/06; full list of members (3 pages)
4 October 2006Return made up to 14/09/06; full list of members (3 pages)
10 January 2006Full accounts made up to 30 April 2005 (16 pages)
10 January 2006Full accounts made up to 30 April 2005 (16 pages)
27 September 2005Return made up to 14/09/05; full list of members (8 pages)
27 September 2005Return made up to 14/09/05; full list of members (8 pages)
7 January 2005Full accounts made up to 30 April 2004 (16 pages)
7 January 2005Full accounts made up to 30 April 2004 (16 pages)
27 September 2004Return made up to 14/09/04; full list of members (8 pages)
27 September 2004Return made up to 14/09/04; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
18 January 2004Full accounts made up to 30 April 2003 (16 pages)
18 January 2004Full accounts made up to 30 April 2003 (16 pages)
20 October 2003Return made up to 14/09/03; full list of members (9 pages)
20 October 2003Return made up to 14/09/03; full list of members (9 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
19 February 2003Full accounts made up to 30 April 2002 (16 pages)
19 February 2003Full accounts made up to 30 April 2002 (16 pages)
7 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
10 October 2001Return made up to 14/09/01; full list of members (8 pages)
10 October 2001Return made up to 14/09/01; full list of members (8 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 30 April 2000 (14 pages)
10 January 2001Full accounts made up to 30 April 2000 (14 pages)
6 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2000Full accounts made up to 30 April 1999 (14 pages)
7 January 2000Full accounts made up to 30 April 1999 (14 pages)
11 October 1999Return made up to 14/09/99; full list of members (8 pages)
11 October 1999Return made up to 14/09/99; full list of members (8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
9 April 1999Auditor's resignation (1 page)
9 April 1999Auditor's resignation (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
10 February 1999Full accounts made up to 30 April 1998 (15 pages)
10 February 1999Full accounts made up to 30 April 1998 (15 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Return made up to 14/09/98; no change of members (6 pages)
15 October 1998Return made up to 14/09/98; no change of members (6 pages)
15 October 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 April 1997 (15 pages)
27 January 1998Full accounts made up to 30 April 1997 (15 pages)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 February 1997Full accounts made up to 30 April 1996 (17 pages)
6 February 1997Full accounts made up to 30 April 1996 (17 pages)
8 October 1996Return made up to 14/09/96; full list of members (8 pages)
8 October 1996Return made up to 14/09/96; full list of members (8 pages)
13 February 1996Full accounts made up to 30 April 1995 (15 pages)
13 February 1996Full accounts made up to 30 April 1995 (15 pages)
29 September 1995Return made up to 14/09/95; no change of members (6 pages)
29 September 1995Return made up to 14/09/95; no change of members (6 pages)
16 February 1995Accounts made up to 30 April 1994 (16 pages)
16 February 1995Full accounts made up to 30 April 1994 (16 pages)
14 February 1994Accounts made up to 30 April 1993 (15 pages)
14 February 1994Full accounts made up to 30 April 1993 (15 pages)
11 February 1992Full accounts made up to 30 April 1991 (16 pages)
11 February 1992Accounts made up to 30 April 1991 (16 pages)
5 November 1990Accounts made up to 30 April 1990 (16 pages)
5 November 1990Full accounts made up to 30 April 1990 (16 pages)
18 December 1989Memorandum and Articles of Association (42 pages)
18 December 1989Memorandum and Articles of Association (42 pages)
14 December 1989Company name changed henshalls LIMITED\certificate issued on 15/12/89 (3 pages)
14 December 1989Company name changed henshalls LIMITED\certificate issued on 15/12/89 (3 pages)
5 September 1989Full accounts made up to 30 April 1989 (18 pages)
5 September 1989Accounts made up to 30 April 1989 (18 pages)
20 September 1988Accounts made up to 30 April 1988 (18 pages)
20 September 1988Full accounts made up to 30 April 1988 (18 pages)
22 September 1987Accounts made up to 30 April 1987 (17 pages)
22 September 1987Full accounts made up to 30 April 1987 (17 pages)
4 September 1986Accounts made up to 30 April 1986 (17 pages)
4 September 1986Full accounts made up to 30 April 1986 (17 pages)
9 April 1985Company name changed\certificate issued on 09/04/85 (2 pages)
9 April 1985Company name changed\certificate issued on 09/04/85 (2 pages)
13 October 1983Particulars of mortgage/charge (3 pages)
13 October 1983Particulars of mortgage/charge (3 pages)
12 October 1983Particulars of mortgage/charge (3 pages)
12 October 1983Particulars of mortgage/charge (3 pages)
10 July 1981Company name changed\certificate issued on 10/07/81 (2 pages)
10 July 1981Company name changed\certificate issued on 10/07/81 (2 pages)
14 October 1978Particulars of mortgage/charge (2 pages)
14 October 1978Particulars of mortgage/charge (2 pages)
13 October 1978Particulars of mortgage/charge (2 pages)
13 October 1978Particulars of mortgage/charge (2 pages)
24 June 1940Certificate of incorporation (1 page)
24 June 1940Certificate of incorporation (1 page)