Company NameShipping And Airlines Limited
Company StatusActive
Company Number00388582
CategoryPrivate Limited Company
Incorporation Date5 July 1944(79 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(53 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusCurrent
Appointed01 June 1998(53 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMrs Abby Louise Johnson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(74 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMrs Sarah Jane McMillan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(74 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMrs Marianna Christina Dunkerly
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleHousewife
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr Michael John Dunkerly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 2 months after company formation)
Appointment Duration18 years (resigned 15 September 2009)
RoleBarrister
Correspondence AddressHanger 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Secretary NameMr Michael John Dunkerly
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressHanger 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameJohn Rees Willoughby Keates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(53 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 September 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMildmay House
Shoreham Road, Shoreham
Sevenoaks
Kent
TN14 7RP

Contact

Websiteshippingandairlines.co.uk
Telephone01959 573404
Telephone regionWesterham

Location

Registered AddressHangar 513
Biggin Hill Airport
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£385,511
Cash£112,413
Current Liabilities£37,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

5 January 1999Delivered on: 13 January 1999
Satisfied on: 29 September 2009
Persons entitled: Michael John Dunkerley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 1ST june 1998.
Particulars: 513,513A,513C and 514 biggin hill airport main road westerham kent and the proceeds of sale thereof benefit of all licences rental monies and any other monies under the mortgage. See the mortgage charge document for full details.
Fully Satisfied
3 January 1996Delivered on: 12 January 1996
Satisfied on: 3 June 1998
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The aircraft being mooney M20R : registration mark g-bvzy : serial no. 29-0045 including all engines etc. and all logbooks etc.. see the mortgage charge document for full details.
Fully Satisfied
10 June 1988Delivered on: 15 June 1988
Satisfied on: 9 January 1995
Persons entitled: The Royal Bank of Scotland 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
14 March 1984Delivered on: 15 March 1984
Satisfied on: 12 June 2010
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future.
Fully Satisfied
15 December 1980Delivered on: 31 December 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied
15 December 1980Delivered on: 19 December 1980
Satisfied on: 12 June 2010
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collatural debenture
Secured details: All monies due or to become due from hann & son london (holdings) limited to the chargee on any account whatsoever.
Particulars: L/H land at biggin hill airport, bromley. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever including fixed plant and machinery thereon from time to time (see doc M76 for details).
Fully Satisfied

Filing History

17 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Abby Louise Johnson as a director on 15 May 2019 (2 pages)
17 May 2019Appointment of Mrs Sarah Jane Mcmillan as a director on 15 May 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200,000
(3 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200,000
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
(3 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200,000
(3 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200,000
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
24 September 2012Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page)
24 September 2012Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages)
24 September 2012Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page)
24 September 2012Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages)
24 September 2012Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 September 2009Appointment terminated director john keates (1 page)
29 September 2009Appointment terminated director michael dunkerly (1 page)
29 September 2009Appointment terminated director michael dunkerly (1 page)
29 September 2009Appointment terminated director john keates (1 page)
12 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
17 October 2007Return made up to 17/09/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Return made up to 17/09/06; full list of members (7 pages)
2 October 2006Return made up to 17/09/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 October 2005Return made up to 17/09/05; full list of members (7 pages)
3 October 2005Return made up to 17/09/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Return made up to 17/09/02; full list of members (7 pages)
11 October 2002Return made up to 17/09/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Return made up to 17/09/00; full list of members (7 pages)
16 October 2000Return made up to 17/09/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Return made up to 17/09/99; no change of members (4 pages)
23 September 1999Return made up to 17/09/99; no change of members (4 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 17/09/98; full list of members (6 pages)
1 October 1998Return made up to 17/09/98; full list of members (6 pages)
4 September 1998Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Full accounts made up to 31 March 1998 (16 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (3 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (3 pages)
8 June 1998Director resigned (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Secretary resigned (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Return made up to 17/09/97; no change of members (4 pages)
18 November 1997Return made up to 17/09/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 17/09/95; no change of members (4 pages)
19 September 1995Return made up to 17/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1944Memorandum and Articles of Association (44 pages)
5 July 1944Memorandum and Articles of Association (44 pages)