Company NameR D Aviation Limited
DirectorJeremy Michael Pratt
Company StatusActive
Company Number01719256
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Wythenshawe
Manchester
M22 5LH
Secretary NameSarah Kate Pratt
NationalityBritish
StatusCurrent
Appointed19 June 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Wythenshawe
Manchester
M22 5LH
Director NameAir Commodore(Rtd) John Delafield
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 1998)
RoleRetired Raf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House
Mill Street
Islip
Oxford
OX5 2SY
Director NamePatricia Jane Delafield
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressCotswold House
Mill Street, Islip
Oxford
Oxfordshire
OX5 2SY
Director NameMr Richard Feakes
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Poplars
Launton
Bicester
Oxfordshire
OX26 5DW
Secretary NamePatricia Jane Delafield
NationalityBritish
StatusResigned
Appointed11 February 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressCotswold House
Mill Street, Islip
Oxford
Oxfordshire
OX5 2SY
Director NameAllen Thomas Farmer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address20 The Poplars
Launton
Bicester
Oxfordshire
OX26 5DW
Director NameWalter Dittel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1993(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressSchulstv 80
D 8939 Waal
Germany
Director NameMr Gordon Douglas Lean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 2000)
RoleEngineer
Correspondence Address251 Ben Johnson
Barbican
London
EC2Y 8LD
Director NameMr Bernard Albert Eastwell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 1998)
RoleRetired
Correspondence Address29 Greenridge
Brighton
East Sussex
BN1 5LT
Secretary NameAllen Thomas Farmer
NationalityBritish
StatusResigned
Appointed06 December 1993(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address20 The Poplars
Launton
Bicester
Oxfordshire
OX26 5DW
Director NameBrian Michael Nelson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 June 2000)
RoleTechnical
Correspondence AddressFlat 1
10 Banbury Road
Kidlington
Oxfordshire
OX5 2BT

Contact

Websitewww.afeonline.com

Location

Registered AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Wythenshawe
Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£108,572
Current Liabilities£31

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

30 June 2000Delivered on: 7 July 2000
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
26 February 1993Delivered on: 5 March 1993
Persons entitled: Lloyds 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 property k/a units 25,26,27 bankside station fields industrial estate kidlington oxford and all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1988Delivered on: 9 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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
8 September 1986Delivered on: 17 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 bankside, station fields industrial estate, kidlington, oxford.
Outstanding

Filing History

29 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 May 2019Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages)
20 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
25 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 147,462
(3 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 147,462
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 147,462
(3 pages)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 147,462
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 147,462
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 147,462
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 March 2007Return made up to 11/02/07; full list of members (2 pages)
28 March 2007Return made up to 11/02/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 April 2006Return made up to 11/02/06; full list of members (2 pages)
20 April 2006Return made up to 11/02/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 June 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
21 June 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(2 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 August 2004Return made up to 11/02/04; full list of members (6 pages)
10 August 2004Return made up to 11/02/04; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 March 2003Return made up to 11/02/03; full list of members (6 pages)
19 March 2003Return made up to 11/02/03; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 March 2002Return made up to 11/02/02; full list of members (6 pages)
12 March 2002Return made up to 11/02/02; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 April 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: the squash club rodmersham sittingbourne kent (1 page)
23 June 2000Registered office changed on 23/06/00 from: the squash club rodmersham sittingbourne kent (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (1 page)
23 June 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (1 page)
23 June 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
23 June 2000Director resigned (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Director resigned (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
8 June 2000Auditor's resignation (1 page)
8 June 2000Auditor's resignation (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
18 February 2000Return made up to 11/02/00; full list of members (10 pages)
18 February 2000Return made up to 11/02/00; full list of members (10 pages)
19 January 2000Amended accounts made up to 31 May 1999 (7 pages)
19 January 2000Amended accounts made up to 31 May 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
4 March 1999Return made up to 11/02/99; no change of members (6 pages)
4 March 1999Return made up to 11/02/99; no change of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
12 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
17 February 1998Return made up to 11/02/98; no change of members (8 pages)
17 February 1998Return made up to 11/02/98; no change of members (8 pages)
29 December 1997Accounts for a small company made up to 30 May 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 May 1997 (7 pages)
3 April 1997Return made up to 11/02/97; full list of members (7 pages)
3 April 1997Return made up to 11/02/97; full list of members (7 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 February 1996Return made up to 11/02/96; no change of members (6 pages)
13 February 1996Return made up to 11/02/96; no change of members (6 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)