Company NameLatium Helicopter Charters Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number04420274
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Previous NameContinental Shelf 229 Limited

Business Activity

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

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameMr Bryan Stock
NationalityBritish
StatusResigned
Appointed06 September 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 October 2007(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameMr David Challinor
StatusResigned
Appointed01 February 2010(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Latium Dormants Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 July 2020Appointment of Mr Timothy John Halpin as a director on 1 July 2020 (2 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
5 October 2015Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages)
5 October 2015Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (9 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of David Challinor as a director (1 page)
30 April 2013Termination of appointment of David Challinor as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
3 May 2012Termination of appointment of a director (1 page)
3 May 2012Termination of appointment of a director (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
11 November 2011Auditor's resignation (1 page)
11 November 2011Auditor's resignation (1 page)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 31 October 2010 (13 pages)
4 April 2011Full accounts made up to 31 October 2010 (13 pages)
21 July 2010Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page)
23 June 2010Full accounts made up to 31 October 2009 (15 pages)
23 June 2010Full accounts made up to 31 October 2009 (15 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Mr David John Challinor as a director (2 pages)
15 February 2010Appointment of Mr David John Challinor as a director (2 pages)
10 February 2010Appointment of Mr David Challinor as a secretary (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Appointment of Mr David Challinor as a secretary (1 page)
10 February 2010Appointment of Mr David John Challinor as a director (2 pages)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Appointment of Mr David John Challinor as a director (2 pages)
21 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
21 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
21 August 2009Full accounts made up to 31 October 2008 (15 pages)
21 August 2009Full accounts made up to 31 October 2008 (15 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Procedural change in regard to company officers 12/12/2008
(1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Procedural change in regard to company officers 12/12/2008
(1 page)
15 October 2008Director appointed stuart lees (9 pages)
15 October 2008Appointment terminated director daren wallis (1 page)
15 October 2008Appointment terminated director daren wallis (1 page)
15 October 2008Director appointed stuart lees (9 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
22 May 2008Director appointed daren wallis (7 pages)
22 May 2008Secretary appointed edward gerald smethurst (6 pages)
22 May 2008Secretary appointed edward gerald smethurst (6 pages)
22 May 2008Appointment terminated secretary daren wallis (1 page)
22 May 2008Director appointed daren wallis (7 pages)
22 May 2008Appointment terminated secretary daren wallis (1 page)
22 May 2008Appointment terminated director bryan stock (1 page)
22 May 2008Appointment terminated director bryan stock (1 page)
16 January 2008New secretary appointed (4 pages)
16 January 2008New secretary appointed (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 October 2006 (15 pages)
1 May 2007Full accounts made up to 31 October 2006 (15 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
19 January 2007New director appointed (7 pages)
19 January 2007New director appointed (7 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 October 2005 (20 pages)
6 February 2006Full accounts made up to 31 October 2005 (20 pages)
26 August 2005Full accounts made up to 31 October 2004 (15 pages)
26 August 2005Full accounts made up to 31 October 2004 (15 pages)
25 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Full accounts made up to 31 October 2003 (14 pages)
19 October 2004Full accounts made up to 31 October 2003 (14 pages)
3 June 2004Return made up to 18/04/04; full list of members (6 pages)
3 June 2004Return made up to 18/04/04; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
28 January 2004Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
5 August 2003Return made up to 18/04/03; full list of members (6 pages)
5 August 2003Return made up to 18/04/03; full list of members (6 pages)
24 April 2003Full accounts made up to 31 October 2002 (11 pages)
24 April 2003Full accounts made up to 31 October 2002 (11 pages)
12 December 2002Registered office changed on 12/12/02 from: p o box 55 7 spa road london SE16 3QQ (1 page)
12 December 2002Registered office changed on 12/12/02 from: p o box 55 7 spa road london SE16 3QQ (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Memorandum and Articles of Association (11 pages)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
19 September 2002Memorandum and Articles of Association (11 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
11 September 2002Company name changed continental shelf 229 LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed continental shelf 229 LIMITED\certificate issued on 11/09/02 (2 pages)
18 April 2002Incorporation (17 pages)
18 April 2002Incorporation (17 pages)