Company NameShipping & Airlines Holdings Limited
Company StatusActive
Company Number03530936
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous NameSpeed 6950 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport Biggin Hill
Main Road Westerham
Kent
TN16 3BN
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusCurrent
Appointed18 May 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport Biggin Hill
Main Road Westerham
Kent
TN16 3BN
Director NameMrs Abby Louise Johnson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport Biggin Hill
Main Road Westerham
Kent
TN16 3BN
Director NameMrs Sarah Jane McMillan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513
Biggin Hill Airport Biggin Hill
Main Road Westerham
Kent
TN16 3BN
Director NameJohn Rees Willoughby Keates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 15 September 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMildmay House
Shoreham Road, Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMichael John Dunkerly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 15 September 2009)
RoleAircraft Proprietor
Correspondence AddressPen-Ar-Land
Ouessant
Ile D'Ouessant 29242
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.shippingandairlines.co.uk
Telephone01959 573404
Telephone regionWesterham

Location

Registered AddressHangar 513
Biggin Hill Airport Biggin Hill
Main Road 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£322,676
Cash£44,676
Current Liabilities£22,000

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Appointment of Mrs Abby Louise Johnson as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mrs Sarah Jane Mcmillan as a director on 18 July 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000
(3 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)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000
(3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200,000
(3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages)
19 March 2012Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page)
19 March 2012Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages)
19 March 2012Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page)
19 March 2012Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 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 2009Group of companies' accounts made up to 31 March 2009 (12 pages)
28 November 2009Group of companies' accounts made up to 31 March 2009 (12 pages)
8 October 2009Purchase of own shares. (2 pages)
8 October 2009Purchase of own shares. (2 pages)
29 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 September 2009Appointment terminated director michael dunkerly (1 page)
18 September 2009Appointment terminated director john keates (1 page)
18 September 2009Appointment terminated director john keates (1 page)
18 September 2009Appointment terminated director michael dunkerly (1 page)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 April 2007Return made up to 12/03/07; full list of members (7 pages)
3 April 2007Return made up to 12/03/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 March 2006Return made up to 12/03/06; full list of members (7 pages)
21 March 2006Return made up to 12/03/06; full list of members (7 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
14 April 2005Return made up to 12/03/05; full list of members (7 pages)
14 April 2005Return made up to 12/03/05; full list of members (7 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
10 January 2001Full group accounts made up to 31 March 2000 (14 pages)
10 January 2001Full group accounts made up to 31 March 2000 (14 pages)
16 March 2000Return made up to 12/03/00; full list of members (7 pages)
16 March 2000Return made up to 12/03/00; full list of members (7 pages)
4 January 2000Full group accounts made up to 31 March 1999 (14 pages)
4 January 2000Full group accounts made up to 31 March 1999 (14 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 1999Return made up to 12/03/99; full list of members (7 pages)
17 March 1999Return made up to 12/03/99; full list of members (7 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
11 June 1998Ad 01/06/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
11 June 1998Ad 01/06/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
10 June 1998New secretary appointed;new director appointed (3 pages)
10 June 1998Memorandum and Articles of Association (12 pages)
10 June 1998Memorandum and Articles of Association (12 pages)
10 June 1998New secretary appointed;new director appointed (3 pages)
5 June 1998Company name changed speed 6950 LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed speed 6950 LIMITED\certificate issued on 08/06/98 (2 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
19 March 1998Incorporation (18 pages)
19 March 1998Incorporation (18 pages)