Company NameAircraft Conversions (U.K.) Limited
DirectorsMargaret Mary Angier and Paul Angier
Company StatusActive
Company Number01641050
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Previous NamesAircraft Conversions (U.K.) Limited and Mark Tyzack Estates Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMargaret Mary Angier
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Misterton
Doncaster
South Yorkshire
DN10 4BU
Secretary NameMargaret Mary Angier
NationalityBritish
StatusCurrent
Appointed07 December 1998(16 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Misterton
Doncaster
South Yorkshire
DN10 4BU
Director NameMr Paul Angier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Nicholson Road
Sheffield
South Yorkshire
S8 9SW
Director NameRichard Angier
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address39 Matlock Road
Sheffield
S6 3RQ
Director NameMr Llewellyn Gibbs
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address25 Bramley Avenue
Sheffield
South Yorkshire
S13 8TT
Director NameElizabeth Ann Angier
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Parkers Road
Broomhill
Sheffield
S10 1BN
Secretary NameMr Llewellyn Gibbs
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address25 Bramley Avenue
Sheffield
South Yorkshire
S13 8TT
Director NameMr Richard Angier
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(12 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a High Street
Misterton
Doncaster
South Yorkshire
DN10 4BU

Location

Registered Address298 Grays Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Richard Angier
51.00%
Ordinary
48 at £1Margaret Mary Angier
48.00%
Ordinary
1 at £1Mr Llewellyn Gibbs
1.00%
Ordinary

Financials

Year2014
Net Worth£391,510
Cash£6,645
Current Liabilities£285,135

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

21 August 1998Delivered on: 25 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 oak park broomhill sheffield S10 3DE t/no.YWE52578. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 1988Delivered on: 28 April 1988
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: 243B cookes, sheffield, south yorkshire title no syk 219750 together with all buildings and fixtures thereon and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1994Delivered on: 7 February 1994
Satisfied on: 13 June 1998
Persons entitled: Lloyds 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: F/H-31 & 31A hallamgate road broomhill sheffield south yorkshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1994Delivered on: 7 February 1994
Satisfied on: 12 November 1994
Persons entitled: Lloyds 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: L/H-land and buildings on the north west side of carisle street east sheffield k/a 101 carisle street east sheffield t/n-SYK27566 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
9 May 2023Termination of appointment of Margaret Mary Angier as a director on 31 March 2023 (1 page)
9 May 2023Termination of appointment of Margaret Mary Angier as a secretary on 31 March 2023 (2 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 June 2021Termination of appointment of Richard Angier as a director on 3 June 2021 (1 page)
26 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
31 July 2020Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Grays Inn Road London WC1X 8DX on 31 July 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 March 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
22 August 2019Appointment of Mr Paul Angier as a director on 28 July 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (2 pages)
28 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Termination of appointment of Elizabeth Ann Angier as a director on 12 April 2015 (1 page)
24 April 2015Termination of appointment of Elizabeth Ann Angier as a director on 12 April 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
2 February 2010Director's details changed for Richard Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Margaret Mary Angier on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Elizabeth Ann Angier on 2 February 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
15 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 September 2000Full accounts made up to 31 July 1999 (11 pages)
15 September 2000Full accounts made up to 31 July 1999 (11 pages)
27 January 2000Full accounts made up to 31 July 1998 (11 pages)
27 January 2000Full accounts made up to 31 July 1998 (11 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 August 1997Full accounts made up to 31 July 1996 (9 pages)
6 August 1997Full accounts made up to 31 July 1996 (9 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1995Full accounts made up to 31 July 1994 (9 pages)
17 July 1995Full accounts made up to 31 July 1994 (9 pages)
3 June 1982Incorporation (16 pages)
3 June 1982Incorporation (16 pages)