Company NameSkymaster Air Cargo Limited
DirectorsLeanne Dean and Sarah Simpson
Company StatusActive
Company Number02537293
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMrs Leanne Dean
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Director NameMrs Sarah Simpson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Director NameArnold James Rogerson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address42 New Street
Altrincham
Cheshire
WA14 2QS
Director NameMrs Anne Patricia Whitwam
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Secretary NameMrs Anne Patricia Whitwam
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Director NameMr Jonathan Anthony Chadwick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Richmond Hill Road
Cheadle
Stockport
Cheshire
SK8 1QF
Director NameMs Margaret Ann Davidson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Director NameMrs Tracy Denise Roylance
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH

Contact

Websiteskymaster.co.uk
Email address[email protected]
Telephone0161 4362190
Telephone regionManchester

Location

Registered AddressGround Floor 2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£21,449
Cash£58,817
Current Liabilities£54,282

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

5 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
12 October 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
3 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 September 2022Cancellation of shares. Statement of capital on 27 May 2022
  • GBP 50
(4 pages)
12 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2022Termination of appointment of Tracy Denise Roylance as a director on 27 May 2022 (1 page)
5 July 2022Cessation of Sarah Simpson as a person with significant control on 27 May 2022 (1 page)
5 July 2022Appointment of Mrs Leanne Dean as a director on 27 May 2022 (2 pages)
5 July 2022Termination of appointment of Margaret Ann Davidson as a director on 27 May 2022 (1 page)
5 July 2022Appointment of Mrs Sarah Simpson as a director on 27 May 2022 (2 pages)
5 July 2022Cessation of Margaret Ann Davidson as a person with significant control on 27 May 2022 (1 page)
5 July 2022Cessation of Tracy Denise Roylance as a person with significant control on 27 May 2022 (1 page)
5 July 2022Notification of Sarah Simpson as a person with significant control on 27 May 2022 (2 pages)
5 July 2022Notification of Sarah Simpson as a person with significant control on 27 May 2022 (2 pages)
5 July 2022Notification of Leanne Dean as a person with significant control on 27 May 2022 (2 pages)
11 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 September 2017Registered office address changed from Building 308 Unit 7 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PZ to Ground Floor 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Building 308 Unit 7 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PZ to Ground Floor 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 25 September 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Termination of appointment of Anne Patricia Whitwam as a director on 27 April 2017 (1 page)
31 May 2017Appointment of Ms Margaret Ann Davidson as a director on 27 April 2017 (2 pages)
31 May 2017Appointment of Ms Tracy Denise Roylance as a director on 27 April 2017 (2 pages)
31 May 2017Appointment of Ms Margaret Ann Davidson as a director on 27 April 2017 (2 pages)
31 May 2017Termination of appointment of Anne Patricia Whitwam as a secretary on 27 April 2017 (1 page)
31 May 2017Termination of appointment of Anne Patricia Whitwam as a director on 27 April 2017 (1 page)
31 May 2017Termination of appointment of Anne Patricia Whitwam as a secretary on 27 April 2017 (1 page)
31 May 2017Appointment of Ms Tracy Denise Roylance as a director on 27 April 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Registered office address changed from Room, 15, Building 305 Cargo Terminal Manchester Airport M90 5PY on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Room, 15, Building 305 Cargo Terminal Manchester Airport M90 5PY on 12 October 2011 (1 page)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 September 2011Termination of appointment of Jonathan Chadwick as a director (1 page)
5 September 2011Termination of appointment of Jonathan Chadwick as a director (1 page)
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 October 2010Appointment of Mr Jonathan Anthony Chadwick as a director (2 pages)
11 October 2010Appointment of Mr Jonathan Anthony Chadwick as a director (2 pages)
6 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Termination of appointment of Arnold Rogerson as a director (1 page)
5 February 2010Termination of appointment of Arnold Rogerson as a director (1 page)
16 September 2009Return made up to 05/09/09; full list of members (4 pages)
16 September 2009Return made up to 05/09/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 April 2008Return made up to 05/09/07; full list of members (4 pages)
29 April 2008Return made up to 05/09/07; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2006Return made up to 05/09/06; full list of members (2 pages)
5 December 2006Return made up to 05/09/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 December 2005Return made up to 05/09/05; full list of members (2 pages)
12 December 2005Return made up to 05/09/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
20 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 January 2004Return made up to 05/09/03; full list of members (7 pages)
6 January 2004Return made up to 05/09/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 November 2002Return made up to 05/09/02; full list of members (7 pages)
12 November 2002Return made up to 05/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 October 2001Return made up to 05/09/01; full list of members (6 pages)
10 October 2001Return made up to 05/09/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 05/09/00; full list of members (6 pages)
11 October 2000Return made up to 05/09/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 September 1999Return made up to 05/09/99; no change of members (4 pages)
24 September 1999Return made up to 05/09/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 October 1998Return made up to 05/09/98; no change of members (4 pages)
26 October 1998Return made up to 05/09/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 September 1997Return made up to 05/09/97; full list of members (6 pages)
23 September 1997Return made up to 05/09/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 September 1996Return made up to 05/09/96; no change of members (4 pages)
20 September 1996Return made up to 05/09/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 October 1995Return made up to 05/09/95; no change of members (4 pages)
4 October 1995Return made up to 05/09/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)